Search icon

DONALD ANDERSON, INC. - Florida Company Profile

Company Details

Entity Name: DONALD ANDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD ANDERSON, 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: 09 Jul 2002 (23 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: P02000075245
Address: 7520 ANNA AVENUE, GIBSONTON, FL, 33534
Mail Address: 7520 ANNA AVENUE, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSKOPT JOHN Agent 7520 ANNA AVENUE, GIBSONTON, FL, 33534

Events

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

Court Cases

Title Case Number Docket Date Status
DONALD ANDERSON VS STATE OF FLORIDA 5D2023-0726 2023-01-26 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2005-CF-3218-A

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2005-CF-5321-A

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-21
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ AS MOOT
Docket Date 2023-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 34 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-02-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT OF SVC 2/14/23
On Behalf Of Donald Anderson
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEES; CERT OF SVC 02/14/23
On Behalf Of Donald Anderson
Docket Date 2023-02-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 1/30 ORDER; AA W/IN 15 DYS FILE AMENDED NOA
Docket Date 2023-01-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 1/19/23
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
DONALD ANDERSON VS STATE OF FLORIDA 5D2022-2159 2022-09-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2005-CF-3218

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED; CERT OF SVC 9/28/22
Docket Date 2022-09-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 15 DAYS
Docket Date 2022-09-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX DATE 9/14/22; STRICKEN PER 9/23 ORDER
Docket Date 2022-09-13
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Clerk Seminole
Docket Date 2022-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 8/23/22
On Behalf Of Donald Anderson
DONALD ANDERSON VS STATE OF FLORIDA 5D2019-1216 2019-04-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-014818-A

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General

Docket Entries

Docket Date 2022-03-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD- EFILED
Docket Date 2019-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 8/8/19
On Behalf Of DONALD ANDERSON
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/24
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/17/19
On Behalf Of DONALD ANDERSON
Docket Date 2019-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/22/19
On Behalf Of DONALD ANDERSON
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-25
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
DONALD ANDERSON VS STATE OF FLORIDA 5D2017-3329 2017-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-14818-O

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/17/17
On Behalf Of DONALD ANDERSON
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/13
On Behalf Of DONALD ANDERSON
Docket Date 2017-10-25
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED.
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/13/17
On Behalf Of DONALD ANDERSON
Docket Date 2017-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 11/14
On Behalf Of DONALD ANDERSON
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/21
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONALD ANDERSON VS STATE OF FLORIDA 5D2017-2164 2017-07-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CF-014818-A-O

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/2 ORDER
Docket Date 2017-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 90 DAYS; RS OR LT JUDGE SHALL FILE A STATUS REPORT
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/12 ORDER
Docket Date 2017-07-12
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 8/28
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-11
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 07/07/17
On Behalf Of DONALD ANDERSON
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DONALD ANDERSON VS STATE OF FLORIDA 2D2013-6186 2013-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CF-12941

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black and Sleet
Docket Date 2014-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-02-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER 01/29/14
On Behalf Of DONALD ANDERSON
Docket Date 2014-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ submit documents
Docket Date 2014-01-17
Type Response
Subtype Response
Description RESPONSE ~ to OSC 01/07/14
On Behalf Of DONALD ANDERSON
Docket Date 2014-01-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-01-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ JB/DISCHARGED
Docket Date 2014-01-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD ANDERSON
Docket Date 2013-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-20
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 DONALD ANDERSON
DONALD ANDERSON VS STATE OF FLORIDA 2D2012-1153 2012-03-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CF-12941

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-11
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2012-04-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-04-02
Type Response
Subtype Response
Description RESPONSE ~ to status order dated 3-14-2012
On Behalf Of STATE OF FLORIDA
Docket Date 2012-03-14
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of DONALD ANDERSON
DONALD ANDERSON VS STATE OF FLORIDA 5D2012-0771 2012-02-27 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2005-CF-3218

Parties

Name DONALD ANDERSON, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, L. Charlene Matthews

Docket Entries

Docket Date 2015-08-19
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-07-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ AMENDED PET IS ALSO DENIED;PT'S LEAVE OF COURT TO AMEND PET IS GRANTED AND AMENDED PET IS ACCEPTED.
Docket Date 2012-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDED WRIT....";PS Donald C. Anderson 320877
Docket Date 2012-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "LEAVE TO AMEND PETITION";MOOT-DUPLICATE
On Behalf Of Donald Anderson
Docket Date 2012-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMEND PETITION;GRANTED PER 7/13 ORDER
On Behalf Of Donald Anderson
Docket Date 2012-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION;PS Donald C. Anderson 320877
Docket Date 2012-05-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of Donald Anderson
Docket Date 2012-04-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1ORDER
On Behalf Of State of Florida
Docket Date 2012-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT RESP AS TIMELY FILED;MOOT SEE 7/13 ORDER
On Behalf Of State of Florida
Docket Date 2012-03-23
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ COMPLY WITH 3/1ORDER
On Behalf Of State of Florida
Docket Date 2012-03-01
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Donald Anderson
Docket Date 2012-02-27
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
Domestic Profit 2002-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State