Search icon

DAVID LINDSAY INC. - Florida Company Profile

Company Details

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

DAVID LINDSAY 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000100918
FEI/EIN Number 203172817

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

Address: 8230 COLLIER BLVD., NAPLES, FL, 34114, US
Mail Address: 8230 COLLIER BLVD., NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERITAGE TAX & CONSULTING SERVICES, INC. Agent 11220 METRO PKWY, FORT MYERS, FL, 33912
LINDSAY DAVID President 8230 COLLIER BLVD, NAPLES, FL, 34114
LINDSAY DAVID Director 8230 COLLIER BLVD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ROBERT D. LINDSAY VS SCOTT SITES, DAWN SITES, JULIE HATTON, ET AL. 5D2015-2995 2015-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2013-CA-001852

Parties

Name GENWORTH LIFE NAD ANNUITY
Role Appellee
Status Active
Name DAWN SITES
Role Appellee
Status Active
Name JULIE HATTON, L.L.C.
Role Appellee
Status Active
Name DAVID LINDSAY INC.
Role Appellee
Status Active
Name SCOTT SITES
Role Appellee
Status Active
Representations Robert C. Wilkins, Jr.
Name JILL HOEHN
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name ROBERT D. LINDSAY
Role Appellant
Status Active
Representations GREGORY R. GARNER

Docket Entries

Docket Date 2015-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JOINT STIP
Docket Date 2015-11-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-11-16
Type Mediation
Subtype Other
Description Other ~ SUCESSFUL LTR - DISMISSAL DUE (20) DAYS
Docket Date 2015-11-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ SUCCESSFUL
Docket Date 2015-11-04
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2015-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-10-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel
Docket Date 2015-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-10-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-10-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-30
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA Jamie Billotte Moses 009237
Docket Date 2015-09-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert C. Wilkins, Jr. 0377732
Docket Date 2015-09-08
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/15
On Behalf Of ROBERT D. LINDSAY
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-25
Domestic Profit 2005-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State