Search icon

PAUL A. DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: PAUL A. DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: P02000110294
FEI/EIN Number 010751468

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

Address: 4710 N. E. 17th Avenue, Pompano Beach, FL, 33064, US
Mail Address: 4710 N. E. 17th Avenue, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAUL a President 4710 N. E. 17th Avenue, Pompano Beach, FL, 33060
DAVIS PAUL A Agent 4710 N E 17th Avenue, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-07-22 4710 N. E. 17th Avenue, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-22 4710 N. E. 17th Avenue, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2014-10-27 DAVIS, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 4710 N E 17th Avenue, Pompano Beach, FL 33064 -
NAME CHANGE AMENDMENT 2014-09-03 PAUL A. DAVIS, INC. -
REINSTATEMENT 2008-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000493292 LAPSED CACE 13-008334 CIRCUIT COURT BROWARD COUNTY 2015-04-22 2020-04-24 $157,829.28 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, 10TH FLOOR, CHARLOTTE, NC 28288

Court Cases

Title Case Number Docket Date Status
PAUL A. DAVIS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2023-0523 2023-02-24 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312021CF001430

Parties

Name PAUL A. DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Deborah Gail Koenig, Attorney General-W.P.B.
Name Hon. Robert Meadows
Role Judge/Judicial Officer
Status Active
Name Hon. Charles A. Schwab
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Granting Rehearing ~ ORDERED that Petitioner's May 15 and 26, 2023 filings are treated as a motion for rehearing. The motion is granted. This Court's May 1, 2023 order denying the petition is vacated. Petitioner's May 26, 2023 reply is accepted. Further, ORDERED that, having considered the State's response and Petitioner's reply, the Chief Judge of the Nineteenth Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal or whether circumstances outside Petitioner’s control interfered with his ability to timely appeal. Fla. R. App. P. 9.141(c)(4)(F). The commissioner shall provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner’s findings of fact. If no objections are filed within the time allowed, the commissioner’s findings and recommendation will be adopted by this court.
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Status Report
On Behalf Of State of Florida
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2024-01-11
Type Disposition by Order
Subtype Denied
Description ORDERED that, having considered Petitioner's January 2, 2024 objection, this Court adopts the findings and recommendation in the commissioner's December 1, 2023 report. The petition for belated appeal is denied. Denial is without prejudice for Petitioner to seek postconviction relief through a timely and sufficient Florida Rule of Criminal Procedure 3.850 motion. Ali v. State, 359 So. 3d 356, 358 (Fla. 4th DCA 2023).
View View File
Docket Date 2024-01-02
Type Response
Subtype Objection
Description Objection to the Commissioner's Report
Docket Date 2023-12-06
Type Letter
Subtype Notice of Inquiry Response
Description Notice of Inquiry Response
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Paul A. Davis
Docket Date 2023-10-02
Type Order
Subtype Order to File Status Report
Description ORDERED that, having considered the State's September 26, 2023 status report, the State shall file another status report within sixty (60) days from the date of this order.
View View File
Docket Date 2023-09-27
Type Record
Subtype Appendix
Description Appendix to Status Report
Docket Date 2023-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-09-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-08-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within thirty (30) days from the date of this order, the State shall file a report regarding the status of the proceedings before the commissioner.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul A. Davis
Docket Date 2023-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER APPOINTING COMMISSIONER
Docket Date 2023-05-26
Type Response
Subtype Reply to Response
Description Reply to Response ~ **SEE 06/23/2023 ORDER**
On Behalf Of Paul A. Davis
Docket Date 2023-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **SEE 06/23/2023 ORDER** MOTION TO ACCEPT REPLY AS TIMELY FILED
On Behalf Of Paul A. Davis
Docket Date 2023-05-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's May 15, 2023 correspondence is treated as a motion for rehearing and is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Petitioner may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2023-05-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE 06/23/2023 ORDER**
On Behalf Of Paul A. Davis
Docket Date 2023-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul A. Davis
Docket Date 2023-05-01
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-01
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ **VACATED, SEE 06/23/2023 ORDER** ORDERED that, having considered the State's response, the petition for belated appeal is denied.KLINGENSMITH, C.J., KUNTZ and ARTAU, JJ., concur.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul A. Davis
Docket Date 2023-04-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2023-04-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter ~ **AMENDED
Docket Date 2023-03-24
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response, within twenty (20) days from the date of this order, and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2023-03-22
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ (AMENDED)
On Behalf Of Paul A. Davis
Docket Date 2023-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition for belated appeal is insufficient as it fails to specify the date that petitioner allegedly asked counsel to file a notice of appeal. Fla. R. App. P. 9.141(c)(4)(F)(i). Additionally, “a petition seeking belated appeal . . . must identify the circumstances, including names of individuals involved and date(s) of the occurrence(s), that were beyond the petitioner’s control and otherwise interfered with the petitioner’s ability to file a timely appeal.” Fla. R. App. P. 9.141(c)(4)(F)(ii). Within twenty (20) days from the date of this order petitioner, shall file an amended petition that is properly sworn and which contains all the information required by Florida Rule of Appellate Procedure 9.141(c)(4).
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2023-02-24
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Paul A. Davis
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
PAUL ALLEN DAVIS VS STATE OF FLORIDA 4D2016-1580 2016-05-13 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CF001076A

Parties

Name PAUL A. DAVIS, INC.
Role Appellant
Status Active
Representations Public Defender-I.R., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SENT OTSC TO RELEASE ADDRESS**
Docket Date 2016-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-29
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 June 27, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-27
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 Paul A. Davis
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 810 PAGES
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul A. Davis
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
PAUL ALLEN DAVIS VS STATE OF FLORIDA 4D2015-4558 2015-12-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CF001076A

Parties

Name PAUL A. DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Don M. Rogers, Attorney General-W.P.B.
Name Hon. Robert L. Pegg
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 1, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within sixty (60) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paul A. Davis
Docket Date 2016-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 31, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within one hundred twenty (120) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul A. Davis
Docket Date 2016-05-06
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Paul A. Davis
Docket Date 2016-04-19
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 11, 2016 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-11
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 Paul A. Davis
Docket Date 2016-02-25
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 February 22, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-22
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 Paul A. Davis
Docket Date 2016-02-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ *STRICKEN 2/25/16*
On Behalf Of Paul A. Davis
Docket Date 2016-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (358 PAGES)
Docket Date 2016-01-13
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 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-08
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 Paul A. Davis
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul A. Davis
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-03-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-07-22
ANNUAL REPORT 2016-03-10
Off/Dir Resignation 2015-04-03
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State