DAVID HERNANDEZ CORPORATION - Florida Company Profile

Entity Name: | DAVID HERNANDEZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID HERNANDEZ CORPORATION 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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P05000080694 |
Address: | 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ DAVID | President | 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312 |
HERNANDEZ DAVID | Agent | 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). | 4D2023-0432 | 2023-02-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Shepard Land Trust |
Role | Appellant |
Status | Active |
Representations | James Randal Ackley |
Name | SOCIETY HILL HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC |
Role | Appellee |
Status | Active |
Name | Monica Martinez |
Role | Appellee |
Status | Active |
Name | ROCKET MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Representations | Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff |
Name | Stephan Thompson |
Role | Appellee |
Status | Active |
Name | Nadine Thompson |
Role | Appellee |
Status | Active |
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellee |
Status | Active |
Name | QUICKEN LOANS INC. |
Role | Appellee |
Status | Active |
Name | Richard Lee Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-10-17 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument |
View | View File |
Docket Date | 2023-09-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-09-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023 |
Docket Date | 2023-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rocket Mortgage LLC |
Docket Date | 2023-05-02 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 41 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Shepard Land Trust |
Docket Date | 2023-04-27 |
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 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 | 2023-04-27 |
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 | Shepard Land Trust |
Docket Date | 2023-04-26 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of non-payment for record |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *Certified Copy |
Docket Date | 2023-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-02-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 00-259 |
Parties
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Magaly Rodriguez, Office of Attorney General |
Name | HON. RUTH BECKER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-12-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner's response to rule to show cause, weconclude that Hernandez has not demonstrated good cause to justify further pro sefilings of appeals, petitions, motions or other pleadings with this Court. Wedirect the Clerk of the Third District Court of Appeal to refuse to accept fromHernandez further pro se filings relating to case number CFM-00-259, unless suchpleadings are reviewed and signed by an attorney who is a duly licensed memberof the Florida Bar.SHEPHERD, LAGOA and SCALES, JJ., concur. |
Docket Date | 2016-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause why he should not be prohibit from filing |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-11-14 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-10-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-10-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Habeas Denied (Including Resp & Reply) (DA31) ~ Upon consideration, petitioner's request for leave to exceed page limit of reply is granted. Following review of the petition for writ of habeas corpus, and the response and reply thereto, it is ordered that said petition is hereby denied. Within thirty (30) days from the date of this order, petitioner David Hernandez is ordered to file a response and show cause why this Court should not prohibit him from submitting further pro se appeals, petitions, motions or other pleadings regarding lower tribunal number CFM-00-259, unless such pleadings are signed by an attorney who is a duly licensed member of The Florida Bar. |
Docket Date | 2016-08-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to exceed page limit |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-08-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-08-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-07-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ vol 4 |
On Behalf Of | The State of Florida |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to relevant material |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-07-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of habeas corpus |
On Behalf Of | The State of Florida |
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 21, 2016. |
Docket Date | 2016-06-21 |
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 | 2016-05-23 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ request for judicial notice of relevant material facts |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including June 21, 2016. |
Docket Date | 2016-05-02 |
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 | 2016-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including May 2, 2016. |
Docket Date | 2016-04-01 |
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 | 2016-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of habeas corpus is granted to and including twenty (20) days after the respondent files the response. |
Docket Date | 2016-03-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A REPLY |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-03-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-01-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Prior cases: 13-719, 07-3096, 07-1391, 06-1141, 05-2294, 02-1153 |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-01-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2016-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 00-259 |
Parties
Name | DAVID HERNANDEZ CORPORATION |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | HON. RUTH BECKER |
Role | Judge/Judicial Officer |
Status | Active |
Name | AMY HEAVILIN |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DANNY L. KOLHAGE |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Supplemental Authority. |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-04-25 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2013-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | DAVID HERNANDEZ |
Docket Date | 2013-04-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2012-11-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ 1 original. |
On Behalf Of | DAVID HERNANDEZ |
Name | Date |
---|---|
Domestic Profit | 2005-06-03 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State