Search icon

DAVID SHAW, INC.

Company Details

Entity Name: DAVID SHAW, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Mar 1994 (31 years ago)
Document Number: F94000001098
FEI/EIN Number 593215036
Address: 2019 W. PLATT, TAMPA, FL, 33606
Mail Address: 2019 W. PLATT, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
SHAW DAVID Agent 2215 WHITNEY PLACE, VALRICO, FL, 33594

Chairman

Name Role Address
SHAW DAVID M Chairman 2215 WHITNEY PL., VALRICO, FL, 33594

President

Name Role Address
SHAW DAVID M President 2215 WHITNEY PL., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-10-01 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
David Shaw, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-0123 2024-01-22 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-MH-3320

Parties

Name DAVID SHAW, INC.
Role Petitioner
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, REBECCA ROCK McGUIGAN, A.A.G.

Docket Entries

Docket Date 2024-09-05
Type Response
Subtype Response
Description STATE OF FLORIDA'S SUPPLEMENTAL RESPONSE TO ORDER OF COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE ~ STATE OF FLORIDA'S RESPONSE TO ORDER OF COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ As the petition relates to a habeas corpus proceeding in the trial court,the required filing fee is waived. This determination is subject to rebuttal byrespondent within twenty days of the date if this order, and is subject tofurther review by this court as the case proceeds.
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2024-01-22
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of David Shaw
Docket Date 2024-01-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of David Shaw
Docket Date 2024-06-24
Type Order
Subtype Order to Supplement Petition
Description Respondent shall file a supplement to its March 6, 2024, response to the status order. The supplement shall be served within 12 days from the date of this order.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ ofMandamus seeking to compel ruling on a petition for writ of habeas corpusfiled in the trial court as case number 2018-MH-3320 on or about May 15,2023. It is possible that the pleading has been ruled on and for some reasonthe order has not reached the petitioner. It is also possible that the pleading isscheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner acopy of any of the following types of orders issued by the trial court: a finalorder disposing of the pleading; an order appointing counsel to represent thepetitioner in the proceeding at issue; an order dismissing, in whole or in part,the pleading with leave to amend the pleading; and an order directing the Stateto respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of thedate of this order, the court will consider entering a show cause order on thisPetition for Writ of Mandamus.
DAVID SHAW VS STATE OF FLORIDA 2D2023-0119 2023-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
21CA-64

Parties

Name DAVID SHAW, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's May 9, 2023, order.
Docket Date 2023-05-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the proceeding in the circuit court challenged appellant's detention during a pending involuntary civil commitment proceeding, this appeal shall proceed as a civil appeal under Florida Rule of Appellate Procedure 9.110.The summary record transmitted by the clerk of the circuit court shall serve as the record on appeal.The appellee's January 25, 2023, notice that the appellee will not be filing a brief is stricken. An answer brief will be required in this civil appeal.The appellant shall have 30 days from the date of this order to serve an initial brief.
Docket Date 2023-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and SMITH
Docket Date 2023-04-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 25 PAGES -
Docket Date 2023-01-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-19
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of December 20, 2022. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DAVID SHAW
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DAVID SHAW VS STATE OF FLORIDA 6D2023-1240 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-MH-003320

Parties

Name DAVID SHAW, INC.
Role Appellant
Status Active
Representations Daniel S. Spencer, ALLISON A. HAVENS, S.A.P.D., OFFICE OF THE PUBLIC DEFENDER, ORANGE/OSCEOLA PUBLIC DEFENDER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DOUGLAS T. SQUIRE, A.A.G., DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name HON. LISA T. MUNYON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-07-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-16
Type Order
Subtype Anders Order
Description ORD-ANDER'S ORDER
Docket Date 2022-06-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Shaw
Docket Date 2022-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Shaw
Docket Date 2022-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Shaw
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 5/26; IB W/IN 20 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of David Shaw
Docket Date 2022-05-04
Type Record
Subtype Transcript
Description Transcript Received ~ 207 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 139 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/22
On Behalf Of David Shaw
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
DAVID SHAW VS STATE OF FLORIDA 5D2022-0648 2022-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-MH-003320

Parties

Name DAVID SHAW, INC.
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Allison A. Havens, Office of the Public Defender, David S. Spencer
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Criminal Appeals DAB Attorney General
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2022-06-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Shaw
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-07-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Shaw
Docket Date 2022-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Shaw
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/26; IB W/IN 20 DYS
Docket Date 2022-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David Shaw
Docket Date 2022-05-04
Type Record
Subtype Transcript
Description Transcript Received ~ 207 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 139 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/22
On Behalf Of David Shaw

Date of last update: 03 Jan 2025

Sources: Florida Department of State