Search icon

DAVID VINCENT, INC. - Florida Company Profile

Company Details

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

DAVID VINCENT, 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: 05 Dec 1980 (44 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F08070
FEI/EIN Number 592042983

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

Address: 3224 BROWARD BLVD, FT. LAUDERDALE, FL, 33312
Mail Address: C/O ATTORNEY R. ROSSI, 1700 E. LAS OLAS BLVD., PENTHOUSE III, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARFINKEL LINDA President 3224 BROWARD BLVD., FT. LAUDERDALE, FL, 33312
GARFINKEL LINDA Secretary 3224 BROWARD BLVD., FT. LAUDERDALE, FL, 33312
GARFINKEL LINDA Treasurer 3224 BROWARD BLVD., FT. LAUDERDALE, FL, 33312
GARFINKEL LINDA Director 3224 BROWARD BLVD., FT. LAUDERDALE, FL, 33312
KEUTHAN GERALD Vice President 3224 BROWARD BLVD, FT. LAUDERDALE, FL, 33312
INTERNATIONAL ESCROW AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-26 1700 E. LAS OLAS BLVD., PENTHOUSE III, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 1996-08-26 - -
CHANGE OF MAILING ADDRESS 1996-08-26 3224 BROWARD BLVD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1996-08-26 INTERNATIONAL ESCROW AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-27 3224 BROWARD BLVD, FT. LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
SAMUEL E. MESIC, III VS SUSAN GILL, MIKE PENDERGAST, SHERIFF OF CITRUS COUNTY, FLORIDA, DAVID VINCENT, MARK YERMAN AND BRIAN COLEMAN 5D2019-0212 2019-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CA-901

Parties

Name Samuel E. Mesic, III
Role Appellant
Status Active
Name Susan Gill
Role Appellee
Status Active
Name DAVID VINCENT, INC.
Role Appellee
Status Active
Name BRIAN COLEMAN
Role Appellee
Status Active
Name MARK YERMAN
Role Appellee
Status Active
Name MIKE PENDERGAST
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-03-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 16 PAGES
On Behalf Of Clerk Citrus
Docket Date 2019-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/17/19
On Behalf Of Samuel E. Mesic, III
Docket Date 2019-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1997-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State