Search icon

CULMER & DAVIDSON, P.A.

Company Details

Entity Name: CULMER & DAVIDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: J70542
FEI/EIN Number 59-2820700
Address: 840 Brevard Avenue, Rockledge, FL 32955
Mail Address: 840 Brevard Avenue, Rockledge, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CULMER, JOSEPH E., ESQUIRE Agent 840 Brevard Avenue, Rockledge, FL 32955

Director

Name Role Address
CULMER, JOSEPH E Director 840 Brevard Avenue, Rockledge, FL 32955
DAVIDSON, SCARLETT G Director 840 Brevard Avenue, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2009-03-10 CULMER, JOSEPH E., ESQUIRE No data
AMENDMENT AND NAME CHANGE 2009-01-15 CULMER & DAVIDSON, P.A. No data
AMENDMENT AND NAME CHANGE 2008-10-27 ROBERTS, CULMER & DAVIDSON, P.A. No data
REINSTATEMENT 1997-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1995-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH E. CULMER, SCARLETT G. DAVIDSON AND CULMER & DAVIDSON, P.A. VS CHARLES J. ROBERTS 5D2023-1253 2023-03-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-58634

Parties

Name CULMER & DAVIDSON, P.A.
Role Petitioner
Status Active
Name Joseph E. Culmer
Role Petitioner
Status Active
Representations Paul R. Berg, Gregory Philip Durham, Joseph E. Culmer
Name Scarlett G. Davidson
Role Petitioner
Status Active
Name Charles J. Roberts
Role Respondent
Status Active
Representations Allan P. Whitehead, David M. Carter, Jason L. Odom, Erika Mcbryde
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ DENIED ON THE MERITS AND MOTION TO EXPEDITE IS DENIED
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX
On Behalf Of Joseph E. Culmer
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT IN RSP TO 3/31 ORDER
On Behalf Of Charles J. Roberts
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ DENIED PER 4/27 ORDER
On Behalf Of Charles J. Roberts
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles J. Roberts
Docket Date 2023-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS, PTs TO FILE SUPPLEMENTAL APPENDIX THAT CONTAINS COPY TRANSCRIPT OF 2/7 HEARING
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 03/24/2023
On Behalf Of Joseph E. Culmer
Docket Date 2023-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State