Search icon

DAVID DANIEL, INC. - Florida Company Profile

Company Details

Entity Name: DAVID DANIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID DANIEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1978 (47 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 580331
FEI/EIN Number 591691369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 848 N.W. 50 DRIVE, OKEECHOBEE, FL, 34972
Mail Address: 848 N.W. 50 DRIVE, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL & DAVID, LLC. President -
DANIEL & DAVID, LLC. Director -
DANIEL, BONNIE Secretary 4000 HILLIARD RD., OKEECHOBEE, FL
DANIEL, BONNIE Director 4000 HILLIARD RD., OKEECHOBEE, FL
DANIEL & DAVID, LLC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 1989-07-19 848 N.W. 50TH DR., OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-03 848 N.W. 50 DRIVE, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 1987-07-03 848 N.W. 50 DRIVE, OKEECHOBEE, FL 34972 -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
YESHAK ISAAC DANIEL VS SANDRA DANIEL and DAVID DANIEL 4D2020-2611 2020-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-017730

Parties

Name Yeshak Isaac Daniel
Role Petitioner
Status Active
Representations Jason Klein
Name Sandra Daniel
Role Respondent
Status Active
Representations Marko F. Cerenko, Sean T.C. LIndsey
Name DAVID DANIEL, INC.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 4, 2020 amended petition for writ of certiorari is denied.GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2020-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Yeshak Isaac Daniel
Docket Date 2020-12-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Yeshak Isaac Daniel
Docket Date 2020-12-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Yeshak Isaac Daniel
Docket Date 2020-12-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Yeshak Isaac Daniel
Docket Date 2020-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Yeshak Isaac Daniel
DAVID DANIEL, VS THE STATE OF FLORIDA, 3D2011-0701 2011-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-13756

Parties

Name DAVID DANIEL, INC.
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Withdrawn
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND 5 SUPPL VOLUMES.
Docket Date 2013-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including December 19, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2012-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2012-04-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant's motion to accept the initial brief as timely filed is granted, and the initial brief filed on March 29, 2012 is accepted by the Court.
Docket Date 2012-03-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DAVID DANIEL
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID DANIEL
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including April 7, 2012.
Docket Date 2012-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID DANIEL
Docket Date 2012-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including March 26, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal shall be dismiss.
Docket Date 2012-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID DANIEL
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including February 10, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID DANIEL
Docket Date 2011-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including January 13, 2012.
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID DANIEL
Docket Date 2011-11-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 suppl volumes.
Docket Date 2011-11-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2011-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID DANIEL

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832308803 2021-04-20 0455 PPP 1600 Collins Ave Apt 605, Miami Beach, FL, 33139-3113
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7343
Loan Approval Amount (current) 7343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3113
Project Congressional District FL-24
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7378.81
Forgiveness Paid Date 2021-10-20
3456298902 2021-04-28 0491 PPP 6484 NW 66th Ct, Ocala, FL, 34482-2186
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7411
Loan Approval Amount (current) 7411
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34482-2186
Project Congressional District FL-03
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7490.59
Forgiveness Paid Date 2022-06-13
3851169001 2021-05-20 0455 PPS 1600 Collins Ave Apt 605, Miami Beach, FL, 33139-3119
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7343
Loan Approval Amount (current) 7343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3119
Project Congressional District FL-24
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7360.75
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State