Search icon

DAVID HOWELL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID HOWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID HOWELL, 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: 14 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000056317
FEI/EIN Number 562364610

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

Address: 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
Mail Address: 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
ZIP code: 34667
City: Hudson
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL DAVID Director 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
HOWELL DAVID President 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
HOWELL DAVID Secretary 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
HOWELL DAVID Agent 8311 CLOVER HILL LOOP, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 -

Court Cases

Title Case Number Docket Date Status
DAVID HOWELL VS ROBERT G. ROSKAMP 4D2015-2870 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-028604 (05)

Parties

Name DAVID HOWELL, INC.
Role Appellant
Status Active
Representations Brent A. Gordon
Name ROBERT G. ROSKAMP
Role Appellee
Status Active
Representations Wendy Jill Stein, KEVIN R. BRUNING
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 10, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID HOWELL
Docket Date 2015-07-30
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HOWELL
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID HOWELL VS JERRY RYDELL and SIGMA RENAISSANCE CORP. 4D2012-3078 2012-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-3966 CACE

Parties

Name DAVID HOWELL, INC.
Role Appellant
Status Active
Representations Jason N. Goldman, Keith T. Grumer
Name SIGMA RENAISSANCE CORP.
Role Appellee
Status Active
Name JERRY RYDELL
Role Appellee
Status Active
Representations Daniel A. Bushell, Roman Groysman
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-05-17
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellant's motion filed April 18, 2013, to exceed page limit for reply brief is hereby granted, and the reply brief of appellant is deemed filed the date of the entry of this order.
Docket Date 2013-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID HOWELL
Docket Date 2013-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed April 19, 2013, to supplement the record is granted, and the record is hereby supplemented to include Notices of Hearing dated July 21, 2011, September 9, 2011, and June 7, 2012.
Docket Date 2013-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (IN eDCA)
On Behalf Of DAVID HOWELL
Docket Date 2013-04-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID HOWELL
Docket Date 2013-04-18
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of DAVID HOWELL
Docket Date 2013-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2013-04-08
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 motion filed April 1, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before April 18, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of JERRY RYDELL
Docket Date 2013-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' motion filed March 13, 2013, to supplement the record is granted, and the record is hereby supplemented to include the transcript of June 23, 2011 hearing on Plaintiff's Motion for Final Summary Judgment; further,ORDERED appellees' motion filed March 6, 2013, for extension is granted. Appellees answer brief was filed March 13, 2013.
Docket Date 2013-04-01
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 DAVID HOWELL
Docket Date 2013-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of JERRY RYDELL
Docket Date 2013-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of JERRY RYDELL
Docket Date 2013-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT
On Behalf Of DAVID HOWELL
Docket Date 2013-03-06
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 JERRY RYDELL
Docket Date 2013-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/6/13
Docket Date 2013-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY RYDELL
Docket Date 2012-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF FILED 12/7/12)
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/4/13
Docket Date 2012-12-07
Type Record
Subtype Appendix
Description Appendix ~ (3) TO INITIAL BRIEF.
On Behalf Of DAVID HOWELL
Docket Date 2012-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DAVID HOWELL
Docket Date 2012-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of DAVID HOWELL
Docket Date 2012-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T-
On Behalf Of DAVID HOWELL
Docket Date 2012-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ AS MOOT.
Docket Date 2012-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of DAVID HOWELL
Docket Date 2012-11-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JERRY RYDELL
Docket Date 2012-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of DAVID HOWELL
Docket Date 2012-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY RYDELL
Docket Date 2012-09-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Keith T. Grumer 0504416
Docket Date 2012-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HOWELL
Docket Date 2012-08-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2004-06-15
Domestic Profit 2003-05-14

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18855.00
Total Face Value Of Loan:
18855.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,855
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,932.52
Servicing Lender:
Community First CU of Florida
Use of Proceeds:
Payroll: $18,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State