Search icon

DICK DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: DICK DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DICK DAVIS, 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: 23 Mar 1982 (43 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: F73524
FEI/EIN Number 592174960

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

Address: 300 ARTHUR GODFREY ROAD, 300 ARTHUR GOOFREY RD POB 402828, MIAMI BCH, FL, 33140
Mail Address: 300 ARTHUR GODFREY ROAD, 300 ARTHUR GOOFREY RD POB 402828, MIAMI BCH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, DICK President 3301 NE 5TH AVENUE #610, MIAMI, FL 00000
DAVIS, DICK Director 3301 NE 5TH AVENUE #610, MIAMI, FL 00000
DAVIS, DICK Agent 3301 NE 5TH AVENUE, APT 610, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-14 300 ARTHUR GODFREY ROAD, 300 ARTHUR GOOFREY RD POB 402828, MIAMI BCH, FL 33140 -
CHANGE OF MAILING ADDRESS 1985-03-14 300 ARTHUR GODFREY ROAD, 300 ARTHUR GOOFREY RD POB 402828, MIAMI BCH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
BELLE LAGO HOMEOWNERS ASSOCIATION, INC., JACUQUELINE FULLERTON, ROD WELLMAN, SHAWN BRIGHT, DICK DAVIS, RON MATTER, ROY WENNLUND and NANCY DALASKY, Appellants v. DENNIS OVERTON and DIANA OVERTON, Appellees. 6D2024-1244 2024-06-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-013549

Parties

Name BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name JACUQUELINE FULLERTON
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name ROD WELLMAN
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name SHAWN BRIGHT
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name DICK DAVIS, INC.
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name RON MATTER
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name ROY WENNLUND
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name NANCY DALASKY
Role Appellant
Status Active
Representations Stephen Hunter Johnson, Peter Michael Agola, II
Name DENNIS OVERTON
Role Appellee
Status Active
Representations Joseph Asher Davidow
Name DIANA OVERTON
Role Appellee
Status Active
Representations Joseph Asher Davidow
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of DIANA OVERTON
Docket Date 2024-11-13
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on November 11, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-11-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of DENNIS OVERTON
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45- IB DUE 11/11/2024 (OVERTON)
On Behalf Of DENNIS OVERTON
Docket Date 2024-08-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-08-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB DUE 08/15/24
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-25
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BELLE LAGO HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-12-20
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order Granting Motion for Mediation
Description Appellees' motion for referral to appellate mediation, which represents that the parties have already scheduled mediation for December 19, 2024, is granted. On or before December 23, 2024, the parties shall file a joint status report apprising the Court of the results of the mediation. If the mediation results in an impasse, appellees' answer brief is due on or before January 6, 2025. The answer brief is overdue, and any further enlargements of time are disfavored.
View View File
Docket Date 2024-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the appendix the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State