Search icon

DOUGLAS-GORMAN, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS-GORMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS-GORMAN, 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: 29 Nov 1989 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L33025
FEI/EIN Number 592977762

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

Address: 2620 STATE ROAD #590, CLEARWATER, FL, 34619
Mail Address: 2620 STATE ROAD #590, CLEARWATER, FL, 34619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS, DAN Agent 225 N FT HARRISON AVE, CLEARWATER, FL, 34615
DOUGLAS, DAN Director 225 N FT HARRISON AVE, CLEARWATER, FL
DOUGLAS, DAN President 225 N FT HARRISON AVE, CLEARWATER, FL
GORMAN, FRANK Director 2620 STATE ROAD #590, CLEARWATER, FL
GORMAN, FRANK Secretary 2620 STATE ROAD #590, CLEARWATER, FL
GORMAN, FRANK Treasurer 2620 STATE ROAD #590, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-27 2620 STATE ROAD #590, CLEARWATER, FL 34619 -
CHANGE OF MAILING ADDRESS 1990-06-27 2620 STATE ROAD #590, CLEARWATER, FL 34619 -

Court Cases

Title Case Number Docket Date Status
DOUGLAS GORMAN VS STATE OF FLORIDA 4D2017-3351 2017-10-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-11979 CF10A

Parties

Name DOUGLAS-GORMAN, INC.
Role Appellant
Status Active
Representations Ashley Kay, Kevin J. Kulik
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS GORMAN
Docket Date 2018-04-05
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 DOUGLAS GORMAN
Docket Date 2018-01-25
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 DOUGLAS GORMAN
Docket Date 2018-03-27
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 DOUGLAS GORMAN
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOUGLAS GORMAN
Docket Date 2017-10-31
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-11-27
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 DOUGLAS GORMAN
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 5, 2018 motion for extension of time to file the initial brief is granted, and the April 9, 2018 initial brief is deemed filed.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **AMENDED ORDER ISSUED** ORDERED that appellant's March 7, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within seven (7) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order.

Date of last update: 02 Apr 2025

Sources: Florida Department of State