Search icon

DAVID STAPLES, INC. - Florida Company Profile

Company Details

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

DAVID STAPLES, 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000081939
FEI/EIN Number 200125553

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

Address: 6652 E CALUNET CIR, LAKE WORTH, FL, 33467
Mail Address: 6652 E CALUNET CIR, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLES DAVID Director 6652 E CALUNET CIR, LAKE WORTH, FL, 33467
STAPLES DAVID President 6652 E CALUNET CIR, LAKE WORTH, FL, 33467
STAPLES DAVID Agent 6652 E CALUNET CIR, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-24 6652 E CALUNET CIR, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2004-06-24 6652 E CALUNET CIR, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-24 6652 E CALUNET CIR, LAKE WORTH, FL 33467 -

Court Cases

Title Case Number Docket Date Status
DAVID STAPLES, VS THE STATE OF FLORIDA, 3D2017-0133 2017-01-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-21129

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-24409

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27988

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38201

Parties

Name DAVID STAPLES, INC.
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger, STEPHEN J. WEINBAUM
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID STAPLES
Docket Date 2019-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-17
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marsy's Law 1 ~ BY ORDER OF THE COURT:In re: Article I, section 16(b)(10)b Time LimitationsArticle I, section 16(b)(10)b of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date ofappeal 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. The decision in the instant case cannot be rendered within two years from the date of the notice of appeal, for the following reasons and contributing factors:1. Clerk of Lower Tribunal:2. Court Reporter:3. Defendant or Defense Counsel:4. State or Counsel for the State:5. Judicial:6. Other: The Notice of Appeal was filed by the pro se appellant on 1/18/2017; however, appellant requested relinquishment of jurisdiction to the trial court to address his motion filed pursuant to Fla. R. Crim.P. 3.800, to address his motion to correct an illegal sentence. Relinquishment was granted, an attorney was appointed for appellate purposes, a supplemental record was filed, the initial brief was filed on 12/14/2018 and the answer brief was filed on 3/7/2019. Theappeal is presently under consideration. The delay was caused primarily due to the need for the trial court to address the appellant's motion under 3.800 as permitted by the rules.Because Article I, section 16(b)(10)b of the Florida Constitution has not yet been addressed by the Legislature or the courts, this report should not be construed as a judicial determination of the applicability or interpretation of the provision.
Docket Date 2019-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, April 17, 2019. The Court will consider the case without oral argument. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-12-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID STAPLES
Docket Date 2018-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID STAPLES
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s December 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2018-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ supplement the appellate record on appeal withthe following documents and transcripts.
On Behalf Of DAVID STAPLES
Docket Date 2018-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to amend briefing schedule is granted as stated in the motion.
Docket Date 2018-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion for amended briefing schedule
On Behalf Of DAVID STAPLES
Docket Date 2018-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID STAPLES
Docket Date 2018-07-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Office of the Public Defender is ordered to file a further status report in this cause within ten (10) days of the date of this order.
Docket Date 2018-05-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAVID STAPLES
Docket Date 2018-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID STAPLES
Docket Date 2017-12-29
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Office of the Public Defender is ordered to file a further status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID STAPLES
Docket Date 2017-10-17
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Office of the Public Defender is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ This case began as a belated appeal of the defendant¿s judgment and sentence entered on October 8, 2015. See Case No. 3D16-2840. During the course of this direct appeal and prior to the Public Defender¿s Office being appointed in this case, the defendant filed a Florida Rule of Criminal Procedure 3.800(b)(2) motion in the trial court, which is still pending. The defendant correctly objects to the filing of the memorandum brief and motion to withdraw prior to the trial court¿s ruling because the filing of the initial brief automatically extended the time for filing until the rule 3.800(b)(2) motion is resolved. Although subsection (b)(2)(B) of the rule states that if the trial court does not rule within sixty (60) days, the motion is deemed denied, in this case, it appears the trial court is still in the process of considering the motion. Moreover, the Public Defender¿s argument in the memorandum brief filed with this Court only addresses the denial of a Florida Rule of Criminal Procedure 3.801 motion, which was appealed under a separate case number (3D17-63) and affirmed by this Court on March 1, 2017. Accordingly, we grant the Defendant¿s motion objecting to the withdrawal of counsel and deny the Public Defender¿s motion to withdraw as premature. We further strike as premature the memorandum brief filed by the Public Defender¿s Office.
Docket Date 2017-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to object filing of motion to withdraw as counsel
On Behalf Of DAVID STAPLES
Docket Date 2017-06-29
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ SEE ORDER FROM 7/31/17-On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2017-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SEE ORDER FROM 7/31/17
On Behalf Of DAVID STAPLES
Docket Date 2017-06-26
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of DAVID STAPLES
Docket Date 2017-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to toll briefing schedule is granted, and the initial brief is due sixty (60) days from the completion of the record on appeal.
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
On Behalf Of DAVID STAPLES
Docket Date 2017-06-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID STAPLES
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID STAPLES
Docket Date 2017-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to toll briefing schedule
On Behalf Of DAVID STAPLES
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID STAPLES
Docket Date 2017-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for leave of the Court to appoint counsel, this cause is remanded to the trial court for consideration of the motion for appointment of counsel.
Docket Date 2017-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave of court to appoint counsel
On Behalf Of DAVID STAPLES
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-03-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID STAPLES
Docket Date 2017-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID STAPLES
DAVID STAPLES VS THE STATE OF FLORIDA 3D2017-0063 2017-01-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-21129

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38201

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27988

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-24409

Parties

Name DAVID STAPLES, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-2840
On Behalf Of DAVID STAPLES
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DAVID STAPLES VS THE STATE OF FLORIDA 3D2016-2840 2016-12-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-27988

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-24409

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-21129

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-38201

Parties

Name DAVID STAPLES, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for writ of habeas corpus for belated direct appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2016-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Plea collouquy
Docket Date 2016-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The clerk of the trial court is ordered to file the full plea colloquy in this cause.
Docket Date 2016-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID STAPLES

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-08-30
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-06-24
Domestic Profit 2003-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State