Search icon

DAVID AUERBACH, INC. - Florida Company Profile

Company Details

Entity Name: DAVID AUERBACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID AUERBACH, 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: 02 Feb 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000013247
FEI/EIN Number 582607670

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

Address: 6718 N ST. RD 7, COCONUT CREEK, FL, 33073
Mail Address: 6718 N ST. RD 7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUERBACH DAVID President 6718 N ST. RD 7, COCONUT CREEK, FL, 33073
AUERBACH DAVID Director 6718 N ST. RD 7, COCONUT CREEK, FL, 33073
AUERBACH DAVID Agent 6718 N ST. RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
DAVID AUERBACH VS THE STATE OF FLORIDA 3D2016-2873 2016-12-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-17899

Parties

Name DAVID AUERBACH, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, JONATHAN GREENBERG
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, RACHEL KAMOUTSAS
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marcy's Law Order ~ BY ORDER OF THE COURT:In re: Article I, section 16(b)(10)b Time Limitations.Article I, section 16(b)(10)b of the Florida Constitution provides that allstate-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases, unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.Pursuant to the administrative procedures and definitions set forth inSupreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because:1. Clerk of Lower Tribunal:2. Court Reporter: Extensions of time from 2/7/17 to 8/10/17 due to courtreporting firm's requests for additional time to transcribe trial proceedings.3. Defendant or Defense Counsel: Extensions of time for defense to fileinitial brief from 9/22/17 to 3/15/18.4. State or Counsel for the State: Extensions of time for State to file answerbrief from 4/3/18 to 9/7/18.5. Judicial: Oral argument held on 12/4/18 and opinion issued 2/20/19.6. Other: Relinquishment of jurisdiction to trial court from 1/16/18 to2/13/18 to reconstruct a portion of the proceedings below and supplementthe record with same.cc: PUBLIC DEFENDERAPPEALSPEREZ & RAMOS COURTREPORTINGPHILLIP CLARKJONATHAN GREENBERG
Docket Date 2019-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for a new trial.
Docket Date 2019-01-23
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of DAVID AUERBACH
Docket Date 2019-01-22
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief ~ of appellee
On Behalf Of The State of Florida
Docket Date 2019-01-09
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of DAVID AUERBACH
Docket Date 2019-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's Notice of Supplemental Authortiy, filed December 28, 2018, it is ordered as follows: Appellant shall, within ten (10) days, serve a supplemental brief (no more than ten (10) pages) addressing the applicability of Losada v. State, Case No. 3D16-1758 (Fla. 3d DCA Dec. 26, 2018). Appellee shall serve a supplemental answer brief (no more than ten (10) pages) within ten (10) days of service of appellant's supplemental brief. Appellant may serve a supplemental reply brief (no more than five (5) pages) within five (5) days of service of appellee's supplemental answer brief.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID AUERBACH
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-10-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID AUERBACH
Docket Date 2018-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID AUERBACH
Docket Date 2018-09-18
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of The State of Florida
Docket Date 2018-09-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's unopposed motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of The State of Florida
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/7/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/8/18
Docket Date 2018-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s March 15, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2018-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID AUERBACH
Docket Date 2018-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID AUERBACH
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration of appellant's motion for briefing schedule, appellant is granted thirty (30) days from the date of this order to file his initial brief.
Docket Date 2018-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion for briefing schedule
On Behalf Of DAVID AUERBACH
Docket Date 2018-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID AUERBACH
Docket Date 2018-01-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID AUERBACH
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID AUERBACH
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/16/18
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID AUERBACH
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/17/17
Docket Date 2017-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-20
Type Notice
Subtype Notice
Description Notice ~ Inability to complete record on appeal
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 21, 2017, with no further extensions allowed. Perez & Ramos Court Reporting Services is ordered to file the transcribed notes no later than July 21, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Perez & Ramos Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including June 5, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the Laws Reporting Group, it is ordered that the time for filing the transcribed notes is extended to and including May 12, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2017-04-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 30, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 2, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-02-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID AUERBACH
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2002-03-24
Domestic Profit 2001-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State