Search icon

LORENZO DAVIS, INC.

Company Details

Entity Name: LORENZO DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000086310
FEI/EIN Number 364502747
Address: 14321 GOLDENVIEW, GRAND ISLAND, FL, 32735
Mail Address: 14321 GOLDENVIEW DR., GRAND ISLAND, FL, 32735
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS LORENZO Agent 14321 GOLDENVIEW DR., GRAND ISLAND, FL, 32735

President

Name Role Address
DAVIS LORENZO President 14321 GOLDENVIEW DR, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2005-05-24 LORENZO DAVIS, INC. No data

Court Cases

Title Case Number Docket Date Status
LORENZO DAVIS VS MARK INCH, SECRETARY 2D2020-1831 2020-06-10 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-1263

Parties

Name LORENZO DAVIS, INC.
Role Petitioner
Status Active
Name MARK INCH, SECRETARY FLORIDA DEPARTMENT OF CORRECTIONS
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and SLEET
Docket Date 2020-08-06
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2020-08-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LORENZO DAVIS
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
LORENZO DAVIS VS STATE OF FLORIDA 2D2019-3740 2019-09-26 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-001263-0000-00

Parties

Name LORENZO DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JEFFREY H. SIEGAL, A. A. G., Attorney General, Tampa
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* MASTERS, 30 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-09-27
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO DAVIS
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Amendment and Name Change 2005-05-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-03-13
Domestic Profit 2002-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State