Entity Name: | LORENZO DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LORENZO DAVIS, 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 Aug 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000086310 |
FEI/EIN Number |
364502747
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DAVIS LORENZO | President | 14321 GOLDENVIEW DR, GRAND ISLAND, FL, 32735 |
DAVIS LORENZO | Agent | 14321 GOLDENVIEW DR., GRAND ISLAND, FL, 32735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT AND NAME CHANGE | 2005-05-24 | LORENZO DAVIS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORENZO DAVIS VS MARK INCH, SECRETARY | 2D2020-1831 | 2020-06-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 May 2025
Sources: Florida Department of State