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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL A. DAVIS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). | 4D2023-0523 | 2023-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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