Search icon

DAVID PENA INC

Branch

Company Details

Entity Name: DAVID PENA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Nov 2024 (3 months ago)
Branch of: DAVID PENA INC, MINNESOTA (Company Number a7935acc-8cd4-e011-a886-001ec94ffe7f)
Document Number: F24000005763
Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: MINNESOTA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
MALDONADO PENA, LUIS D Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

President

Name Role Address
MALDONADO PENA, LUIS D President 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Secretary

Name Role Address
MALDONADO PENA, LUIS D Secretary 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Treasurer

Name Role Address
MALDONADO PENA, LUIS D Treasurer 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
DAVID PENA VS LEYDIS RODRIGUEZ 3D2018-0012 2018-01-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4574

Parties

Name DAVID PENA INC
Role Appellant
Status Active
Representations RAUL PEREZ-CEBALLOS, DENISE MARTINEZ-SCANZIANI
Name LEYDIS RODRIGUEZ
Role Appellee
Status Active
Representations FRANCISCO J. VARGAS, MICHAEL M. GIEL
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-04-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (CHANGE OF VENUE)
Docket Date 2019-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset for 4-15-19
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID PENA
Docket Date 2018-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 day to 10/18/18
Docket Date 2018-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 day to 10/17/18
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 day to 10/16/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 10/15/18
Docket Date 2018-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DAVID PENA
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PENA
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 12, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Appellant’s motion for extension of time to file the initial brief is granted to and including September 17, 2018, with no further extension allowed.
Docket Date 2018-08-16
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 PENA
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-08-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file brief
On Behalf Of LEYDIS RODRIGUEZ
Docket Date 2018-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID PENA
Docket Date 2018-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID PENA
Docket Date 2018-06-14
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 PENA
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/16/18
Docket Date 2018-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID PENA
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/18/18
Docket Date 2018-05-17
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 PENA
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/15/18
Docket Date 2018-03-15
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 PENA
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-01-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DAVID PENA
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
Foreign Profit 2024-11-05

Date of last update: 07 Feb 2025

Sources: Florida Department of State