Search icon

GERALD DAVIS, INC.

Company Details

Entity Name: GERALD DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2005 (19 years ago)
Document Number: P05000116053
FEI/EIN Number 203528433
Address: 14749 SWEAT LOOP RD, WIMAUMA, FL, 33598
Mail Address: POST OFFICE BOX 97, BALM, FL, 33503
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS GERALD Agent 14749 SWEAT LOOP ROAD, WIMAUMA, FL, 33598

President

Name Role Address
DAVIS GERALD President 14749 SWEAT LOOP ROAD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 14749 SWEAT LOOP RD, WIMAUMA, FL 33598 No data

Court Cases

Title Case Number Docket Date Status
GERALD DAVIS AND GLORIA ADAMS VS BRANDON BULLERIN, HILLIARD SCROGGINS AND BRIDGESTONE RETAIL OPERATIONS, LLC D/B/A FIRESTONE 5D2020-2210 2020-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-CIDL-10830

Parties

Name Gloria Adams
Role Appellant
Status Active
Name GERALD DAVIS, INC.
Role Appellant
Status Active
Representations Michael H. Kestenbaum
Name Brandon Bullerin
Role Appellee
Status Active
Representations Caroline H. Cranton, John T. Conner, F. Bradley Hassell, Willilam H. Seitz
Name Hilliard Scroggins
Role Appellee
Status Active
Name BRIDGESTONE RETAIL OPERATIONS, LLC
Role Appellee
Status Active
Name PC FIRESTONE, LLC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Gerald Davis
Docket Date 2020-12-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gerald Davis
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ FF BY 12/11
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Gerald Davis
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/20
On Behalf Of Gerald Davis

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State