Search icon

DAVID HARRIS, INC.

Company Details

Entity Name: DAVID HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1980 (45 years ago)
Document Number: 673998
FEI/EIN Number 000000000
Address: 2229 FIRST STREET, C/O SAMUEL V. JOHNSON, FT. MYERS, FL, 33901
Mail Address: 2229 FIRST STREET, C/O SAMUEL V. JOHNSON, FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, SAMUEL V. Agent 2229 FIRST ST., FT. MYERS, FL, 33901

Director

Name Role Address
PERRY, DAVID S. Director 1415 DIEGO ST., FT. MYERS, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID M. HARRIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1429 2024-06-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004115B

Parties

Name DAVID HARRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-1492
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
DAVID HARRIS, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2023-1611 2023-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004115B

Parties

Name DAVID HARRIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Scott Suskauer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-02-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Harris
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 5, 2023 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2023-09-05
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 Harris
Docket Date 2023-08-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 21, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of David Harris
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 6,758 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Harris
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DAVID HARRIS VS STATE OF FLORIDA 4D2018-1735 2018-06-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CF004115B

Parties

Name DAVID HARRIS, INC.
Role Appellant
Status Active
Representations Franklin Prince, Karen E. Ehrlich, Public Defender-P.B., David John McPherrin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jessenia J. Concepcion, Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ *AND* RESET BRIEFING SCHEDULE
On Behalf Of David Harris
Docket Date 2020-05-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-30
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of David Harris
Docket Date 2019-07-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant’s reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of David Harris
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 07/23/2019
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of David Harris
Docket Date 2019-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/19
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/06/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Harris
Docket Date 2019-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/12/19
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Harris
Docket Date 2018-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Harris
Docket Date 2018-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/18
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Harris
Docket Date 2018-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/18
Docket Date 2018-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (1705 PAGES)
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's August 22, 2018 motion to correct the record and reset briefing schedule is granted. The record submitted on August 16, 2018 is stricken from the docket. The record's bookmarks do not match the identification of the exhibits as referenced in the index. The clerk of the lower tribunal shall submit a corrected record which identifies the exhibits consistent with the index within five (5) days from the date of this order, and shall prepare all future records accordingly. The briefing schedule shall run from the date that the corrected record is filed in this court.
Docket Date 2018-08-28
Type Response
Subtype Response
Description Response
Docket Date 2018-08-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to appellant’s August 22, 2018 motion to correct the record.
Docket Date 2018-08-21
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of David Harris
Docket Date 2018-08-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2018-08-16
Type Record
Subtype Transcript
Description Transcript Received ~ (1878 PAGES)
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 26, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Harris
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Harris

Date of last update: 03 Jan 2025

Sources: Florida Department of State