Search icon

DAVID CHERRY, INC.

Company Details

Entity Name: DAVID CHERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 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: P05000100402
Address: 6502 SPRING HILL DR, SPRING HILL, FL, 34606
Mail Address: 6502 SPRING HILL DR, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CHERRY DAVID Agent 6502 SPRING HILL DR, SPRING HILL, FL, 34606

President

Name Role Address
CHERRY DAVID President 6502 SPRING HILL DR, SPRING HILL, FL, 34606

Secretary

Name Role Address
RODGERS KYLE Secretary 6502 SPRING HILL DR, SPRING HILL, FL, 34606

Treasurer

Name Role Address
RODGERS KYLE Treasurer 6502 SPRING HILL DR, SPRING HILL, FL, 34606

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
STATE OF FLORIDA VS DAVID CHERRY 2D2013-5013 2013-10-21 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 13-09484 CFANO

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ATTORNEY GENERAL, ELBA CARIDAD MARTIN, A.A.G., EMILY S. WILLIAMS, ESQ.
Name DAVID CHERRY, INC.
Role Appellee
Status Active
Representations MAUREEN E. SURBER, A.P.D.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of DAVID CHERRY
Docket Date 2014-09-30
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions ~ JB
Docket Date 2014-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-14
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 DAVID CHERRY
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-10
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 DAVID CHERRY
Docket Date 2014-06-26
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of DAVID CHERRY
Docket Date 2014-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-05-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2014-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ amended order
On Behalf Of STATE OF FLORIDA
Docket Date 2014-03-11
Type Order
Subtype Order Rejecting Filing
Description rejecting paper submission by attorney
Docket Date 2014-02-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ "MOTION TO SUPPLEMENT THE RECORD" PAPER COPY-SEE ORDER DATED 03/11/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-01-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HELINGER
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
Domestic Profit 2005-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State