Search icon

DANNY B. HOWELL, INC. - Florida Company Profile

Company Details

Entity Name: DANNY B. HOWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY B. HOWELL, 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 Jun 1986 (39 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: J20980
FEI/EIN Number 000000000

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

Address: 1301 FOXFIRE TRAIL, APOPKA, FL, 32712
Mail Address: 1301 FOXFIRE TRAIL, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL, DANNY B. Director 1301 FOXFIRE TRAIL, APOPKA, FL
HOWELL, DANNY B. Agent 1301 FOXFIRE TRAIL, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
DANNY B. HOWELL A/K/A DANNY BRUCE HOWELL VS FEDERAL NATIONAL MORTGAGE ASSOCIATION AND LAKEWOOD PARK CONDOMINIUM ASSOCIATION, INC. 5D2017-3042 2017-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002167-14-G

Parties

Name DANNY B. HOWELL, INC.
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations David Matthew Gordon, CHRISTINE IRWIN PARRISH, Jonathan Blackmore
Name LAKEWOOD PARK CONDOMINIUM ASSOC, INC
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL
On Behalf Of DANNY B. HOWELL
Docket Date 2018-04-03
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ BRIEFING STAYED UNTIL 6/1.
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/13 ORDER & MOTION TO ABATE/STAY
On Behalf Of Federal National Mortgage Association
Docket Date 2018-03-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS & 3/2ORDER IS DISCHARGED
Docket Date 2018-03-12
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ & RESPONSE PER 3/2 ORDER
On Behalf Of DANNY B. HOWELL
Docket Date 2018-03-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2018-02-09
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-02-02
Type Mediation
Subtype Other
Description Other ~ CERTIFICATION OF SETTLEMENT AUTHORITY
On Behalf Of Federal National Mortgage Association
Docket Date 2018-01-17
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2018-01-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-01-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD NADINE MITCHELL
On Behalf Of Federal National Mortgage Association
Docket Date 2017-12-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-12-12
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2017-12-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of DANNY B. HOWELL
Docket Date 2017-11-30
Type Order
Subtype Order Denying Motion for Mediation
Description ORD- Deny Mediation Motion
Docket Date 2017-11-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ APPELLANT'S MOTION TO DISPENSE WITH MEDIATION
On Behalf Of DANNY B. HOWELL
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-01
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-10-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of DANNY B. HOWELL
Docket Date 2017-10-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-10-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KELLEY A BOSECKER 0443931
On Behalf Of DANNY B. HOWELL
Docket Date 2017-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/17
On Behalf Of DANNY B. HOWELL
Docket Date 2017-09-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State