Search icon

DAVID HERNANDEZ CORPORATION

Company Details

Entity Name: DAVID HERNANDEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 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

Agent

Name Role Address
HERNANDEZ DAVID Agent 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312

President

Name Role Address
HERNANDEZ DAVID President 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006028

Parties

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
DAVID HERNANDEZ, VS THE STATE OF FLORIDA, 3D2013-0719 2013-03-14 Closed
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

Documents

Name Date
Domestic Profit 2005-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State