Search icon

JOSHUA DAVIS, INC. - Florida Company Profile

Company Details

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

JOSHUA 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: 03 Dec 2002 (22 years ago)
Document Number: P02000127309
FEI/EIN Number 161646197

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

Address: 7091 SW Third Terrace, Bushnell, FL, 33513, US
Mail Address: PO BOX 1333, WILDWOOD, FL, 34785, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSHUA S Director PO BOX 10, WILDWOOD, FL, 34785
Goodwin Henry Secretary PO BOX 1333, WILDWOOD, FL, 34785
Davis Reagan Assi PO BOX 1333, WILDWOOD, FL, 34785
DAVIS JOSHUA S Agent 7091 SW Third Terrace, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 7091 SW Third Terrace, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2023-03-02 7091 SW Third Terrace, Bushnell, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 7091 SW Third Terrace, Bushnell, FL 33513 -

Court Cases

Title Case Number Docket Date Status
JOSHUA DAVIS, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2024-1810 2024-07-15 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007651

Parties

Name JOSHUA DAVIS, INC.
Role Appellant
Status Active
Representations Jeremy Fenton Tyler, John Henry Pelzer
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Zasha Marie Rodriguez, Kimberly Johnson Fernandes
Name Hon. Edward A Garrison
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Davis
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to 11/18/2024
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joshua Davis
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joshua Davis
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,058 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Joshua Davis
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joshua Davis
View View File
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Joshua Davis
Docket Date 2024-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
JOSHUA DAVIS VS CITIZENS PROPERTY INSURANCE COMPANY 4D2021-2915 2021-10-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC007651XXXMB

Parties

Name JOSHUA DAVIS, INC.
Role Appellant
Status Active
Representations John Henry Pelzer, Jeremy Fenton Tyler, Maria Fuxa, Andrew Fuxa
Name Citizens Property Insurance Company
Role Appellee
Status Active
Representations Kimberly J. Fernandes, Andrea Drawas
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Joshua Davis
Docket Date 2022-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joshua Davis
Docket Date 2022-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Joshua Davis
Docket Date 2022-05-05
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 May 5, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 24, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-05
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 Joshua Davis
Docket Date 2022-05-02
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY FEE
On Behalf Of Joshua Davis
Docket Date 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/02/2022**
On Behalf Of Citizens Property Insurance Company
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Company
Docket Date 2022-03-08
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 March 7, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2022. 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 2022-03-07
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 Citizens Property Insurance Company
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joshua Davis
Docket Date 2022-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES (PAGES 1218-1226)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 10, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joshua Davis
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Company
Docket Date 2022-01-04
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 December 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 20, 2022. 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 2021-12-21
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 Joshua Davis
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1217 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joshua Davis
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joshua Davis
Docket Date 2022-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 20, 2022 amended motion for conditional award of attorney's fees is denied.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JOSHUA DAVIS VS STATE OF FLORIDA SC2020-1282 2020-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532012CF003595A000XX

Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-517

Parties

Name JOSHUA DAVIS, INC.
Role Petitioner
Status Active
Representations Rachel P. Roebuck, Steven L. Bolotin
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeffrey Paul DeSousa, David M. Costello, C. Suzanne Bechard, Amit Agarwal, Laurie Benoit-Knox, Helene S. Parnes
Name Hon. Jalal A. Harb
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name C. Suzanne Bechard
Role Proponent
Status Active

Docket Entries

Docket Date 2022-09-30
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-09-29
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2022-09-08
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We answer the certified question in the affirmative. We approve in part, finding that the Second District was correct to apply the harmless error standard. However, the proper test for harmless error is that set forth in State v. DiGuilio, 491 So. 2d 1129, 1135 (Fla. 1986). Under that standard, we conclude harmful error occurred. We quash the decision of the Second District to the extent that it concludes that there was no harmful error in this case, and remand for a new trial. It is so ordered.
View View File
Docket Date 2021-06-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-05-19
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Petitioner's Notice of Supplemental Authority
On Behalf Of Joshua Davis
View View File
Docket Date 2021-05-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ State's Notice of Supplemental Authority
On Behalf Of State of Florida
View View File
Docket Date 2021-03-18
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, June 2, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-03-11
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Unopposed Motion to Permit 5,706-Word Reply Brief is hereby granted and said brief consisting of 5,706 words was filed with this Court on March 10, 2021.
Docket Date 2021-03-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Joshua Davis
View View File
Docket Date 2021-03-10
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ Unopposed Motion to Permit 5,706-Word Reply Brief
On Behalf Of Joshua Davis
View View File
Docket Date 2021-02-09
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 12, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-02-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Reply Brief
On Behalf Of Joshua Davis
View View File
Docket Date 2021-01-11
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2020-12-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 11, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-12-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2020-10-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Answer Brief
On Behalf Of State of Florida
View View File
Docket Date 2020-10-29
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 21, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-10-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2020-10-05
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Joshua Davis
View View File
Docket Date 2020-09-30
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL (REDACTED) - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2020-09-15
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 5, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before November 16, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-09-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Joshua Davis
View View File
Docket Date 2020-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Joshua Davis
View View File
JOSHUA DAVIS VS STATE OF FLORIDA 2D2017-0517 2017-02-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CF-3595-XX

Parties

Name JOSHUA DAVIS, INC.
Role Appellant
Status Active
Representations STEVEN L. BOLOTIN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name JANIE CASTLEBERRY, CT. RPTR., (DNU)
Role Appellant
Status Withdrawn
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G., Laurie Marie Benoit-Knox, A.A.G.
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ ***AMENDED ORDER***WHEREAS the judgment of this court was entered on June 3, 2020, affirming theorder of the Circuit Court for Polk County, Florida, bearing date of February 15, 2017;andWHEREAS the judgment of this court was quashed by the Supreme Court ofFlorida on September 8, 2022, and the cause remanded to this court with instructions;andWHEREAS the mandate of the Supreme Court of Florida has now been lodgedin this court; it is thereforeORDERED AND ADJUDGED that the opinion and judgment of the SupremeCourt of Florida are herewith adopted and made the opinion and judgment of this court,and, in accordance therewith, the judgment of the circuit court is reversed, and thecause is remanded to the trial court for further proceedings. It is furtherORDERED that the mandate of this court issued August 12, 2020, is herebywithdrawn and this order is substituted therefor.
Docket Date 2017-02-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
On Behalf Of JANIE CASTLEBERRY, CT. RPTR., (DNU)
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-07
Type Order
Subtype Order on Remand from Supreme Court Mandate
Description on remand from supreme court ~ WHEREAS the judgment of this court was entered on June 3, 2020, affirming the order of the Circuit Court for Polk County, Florida, bearing date of February 15, 2017; andWHEREAS the judgment of this court was quashed by the Supreme Court of Florida on September 8, 2022, and the cause remanded to this court with instructions; andWHEREAS the mandate of the Supreme Court of Florida has now been lodged in this court; it is thereforeORDERED AND ADJUDGED that the opinion and judgment of the Supreme Court of Florida are herewith adopted and made the opinion and judgment of this court, and, in accordance therewith, the judgment of the circuit court is reversed, and the cause is remanded to the trial court for further proceedings. It is furtherORDERED that the mandate of this court issued August 12, 2020, is hereby withdrawn and this order is substituted therefor.
Docket Date 2022-09-30
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2022-09-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2020-09-30
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 4 LOWER TRIBUNAL RECORDS SENT TO FL. S.CT.
Docket Date 2020-09-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-09-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner’s initial brief on the merits must be served on or before October 5,2020; respondent’s answer brief on the merits must be served thirty days afterservice of petitioner’s initial brief on the merits; and petitioner’s reply brief on themerits must be served thirty days after service of respondent’s answer brief on themerits.The Clerk of the Second District Court of Appeal must file the record whichmust be properly indexed and paginated on or before November 16, 2020. TheClerk may provide the record in the format as currently maintained at the districtcourt, either paper or electronic.POLSTON, LABARGA, LAWSON, MUÑIZ, and COURIEL, JJ., concur.Oral argument will be set by separate order. Counsel for the parties will benotified of the oral argument date approximately sixty days prior to oral argument
Docket Date 2020-08-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of JOSHUA DAVIS
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-08-12
Type Mandate
Subtype Mandate
Description Mandate ~ **withdrawn**See 10/7/2022 Order
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Appellant's motion for rehearing and rehearing en banc is denied.
On Behalf Of JOSHUA DAVIS
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ question certified.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSHUA DAVIS
Docket Date 2019-08-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2019-08-22
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of JOSHUA DAVIS
Docket Date 2019-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSHUA DAVIS
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 21, 2019, at 3:00 P.M., before: Judge Anthony K. Black, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const. ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. This case will not be completed within two years from the date of the notice of appeal. The circumstances causing delay in this case included multiple motions for extension of time to file briefs and supplemental briefing required.
Docket Date 2019-04-26
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant Reply Brief
On Behalf Of JOSHUA DAVIS
Docket Date 2019-04-18
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of JOSHUA DAVIS
Docket Date 2017-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA DAVIS
Docket Date 2019-03-15
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ After reviewing the briefs and record, we determine that supplemental briefing is necessary to address how our consideration of a pretrial order denying a motion to disqualify a judge may differ when review is sought in a direct appeal from a judgment and sentence after trial, see Fla. R. App. P. 9.110(h), instead of by way of a petition for a writ of prohibition prior to trial, see Fla. R. App. P. 9.100.The appellant shall serve a supplemental brief not to exceed twenty-five pages within twenty days from the date of this order. The State shall serve a supplemental answer brief not to exceed twenty-five pages within twenty days of the date of service of the supplemental initial brief. The appellant may serve a supplemental reply brief not to exceed ten pages within fifteen days of service of the supplemental answer brief.The supplemental briefs shall address the following issues:1. Whether, when review of a pretrial order denying a motion to disqualify a judge is sought by way of postjudgment appeal, any error in the denial of the motion may or must be reviewed for harmlessness under section 59.041, Florida Statutes (2018), or other law; 2. Whether, if review for harmlessness is involved when a pretrial order denying a motion to disqualify a judge is raised in a postjudgment appeal, any error in denying the motion to disqualify in this case was harmless;3. Whether, when review of a pretrial order denying a motion to disqualify a judge is sought by way of postjudgment appeal, the failure to seek relief by way of a pretrial petition for a writ of prohibition is relevant to the scope of the appellate court's review or otherwise to this court's evaluation of the asserted error or the relief available to correct it;4. Whether the provisions of section 38.10, Florida Statutes, or Florida Rule of Civil Procedure 2.330(h) governing the role of a successor judge upon disqualification of a prior judge have any bearing on the relief available in this appeal or the scope of the proceedings on remand, if the judgment and sentence in this case are reversed. Cf. Martin v. State, 43 Fla. L. Weekly D1016 (Fla. 2d DCA May 4, 2018) (recognizing in a direct appeal of a judgment and sentence that where a reversible error occurs in a pretrial Stand Your Ground hearing, a circuit judge presiding over that new hearing on remand should have the opportunity to reinstate the conviction following the appropriate consideration of the issue under the correct burdens); and 5. Any other matters the parties deem relevant to the general question about how review of pretrial orders denying disqualification differs when review is sought by way of postjudgment appeal instead of through a petition for writ of prohibition.
Docket Date 2018-12-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSHUA DAVIS
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 20 days from the date of this order.
Docket Date 2018-11-19
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 JOSHUA DAVIS
Docket Date 2018-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2018-08-30
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 2018-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days.
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-06-26
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 2018-06-25
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 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-04-20
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 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-02-19
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 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA DAVIS
Docket Date 2018-02-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellant's motion to accept 60-page brief is denied. The initial brief is stricken. The appellant shall serve an amended initial brief limited to 50 substantive pages within 20 days of this order.
Docket Date 2018-01-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of JOSHUA DAVIS
Docket Date 2018-01-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA DAVIS
Docket Date 2017-12-29
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 JOSHUA DAVIS
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2017-10-27
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 JOSHUA DAVIS
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-08-25
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 JOSHUA DAVIS
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of this order.
Docket Date 2017-06-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-06-27
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 JOSHUA DAVIS
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 2424 PAGES
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2067277401 2020-05-05 0455 PPP APT 113 16750 NE 10TH AVE, N MIAMI BEACH, FL, 33162
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30511
Loan Approval Amount (current) 6433.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address N MIAMI BEACH, MIAMI-DADE, FL, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6471.66
Forgiveness Paid Date 2021-02-12
1803108800 2021-04-11 0455 PPP 5643 Charles St, New Port Richey, FL, 34652-3703
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-3703
Project Congressional District FL-12
Number of Employees 1
NAICS code 423860
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4582678708 2021-04-01 0491 PPP 1035 Falling Waters Rd, Chipley, FL, 32428-4382
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-4382
Project Congressional District FL-02
Number of Employees 1
NAICS code 111920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20907.34
Forgiveness Paid Date 2021-08-18
8823738909 2021-05-12 0455 PPP 3148 Domain Cir, Kissimmee, FL, 34747-3368
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4882
Loan Approval Amount (current) 4882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-3368
Project Congressional District FL-09
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4900.04
Forgiveness Paid Date 2021-10-06
5681718108 2020-07-20 0455 PPP 3000 Northeast 151st Street 508, North Miami Beach, FL, 33181
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20210
Loan Approval Amount (current) 20210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2717278302 2021-01-21 0455 PPS 16750 NE 10th Ave Apt 113, Miami, FL, 33162-2663
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5191
Loan Approval Amount (current) 5191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-2663
Project Congressional District FL-24
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5209.49
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State