Search icon

DAVID HOWELL, INC.

Company Details

Entity Name: DAVID HOWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000056317
FEI/EIN Number 562364610
Address: 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
Mail Address: 8311 CLOVER HILL LOOP, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

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

Director

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

President

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

Secretary

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 8311 CLOVER HILL LOOP, HUDSON, FL 34667 No data

Court Cases

Title Case Number Docket Date Status
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State