Search icon

CLARKE DAVIS INC. - Florida Company Profile

Company Details

Entity Name: CLARKE DAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARKE DAVIS 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: 29 Sep 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: P05000133996
Address: 10320 HUCKLEBERRY DR, PORT RICHEY, FL, 34668, US
Mail Address: 10320 HUCKLEBERRY DR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE JAMES T President 4939 FLORAMAR TERR #107, NEW PORT RICHYE, FL, 34652
DAVIS ALVA M Vice President 10320 HUCKLEBERRY DR, PORT RICHEY, FL, 34668
DAVIS ALVA M Agent 10320 HUCKLEBERRY DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH A. BARBETTA, et al., VS MC CANN HOLDINGS, L T D, et al., 2D2015-0522 2015-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-003897-NC

Parties

Name MATTHEW LEWIS
Role Appellant
Status Active
Name JON THAXTON
Role Appellant
Status Active
Name NORA PATTERSON
Role Appellant
Status Active
Name CAROLYN J. MASON
Role Appellant
Status Active
Name DAVID M. BULLUCK, ESQ.
Role Appellant
Status Active
Name JOSEPH A. BARBETTA
Role Appellant
Status Active
Representations ALAN W. RODDY, ESQ., STEPHEN E. DE MARSH, ESQ.
Name LISA NISENSON
Role Appellant
Status Active
Name SHANNON STAUB
Role Appellant
Status Active
Name CLARKE DAVIS INC.
Role Appellant
Status Active
Name VOTT - A, L L C
Role Appellee
Status Active
Name VOTT - D, L L C
Role Appellee
Status Active
Name VOTT - C, L L C
Role Appellee
Status Active
Name MC CANN HOLDINGS, L T D
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., STEVEN J. CHASE, ESQ., MORGAN R. BENTLEY, ESQ., STEVEN D. HUTTON, ESQ., EDWARD VOGLER, I I, ESQ., PRZEMYSLAW L. DOMINKO, ESQ.
Name RANDALL BENDERSON
Role Appellee
Status Active
Name HENRY RODRIGUEZ
Role Appellee
Status Active
Name S D C COMMUNITIES, INC.
Role Appellee
Status Active
Name VOTT - B, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-02-24
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is denied in part with respect to the circuit court's January 26, 2015, order denying nonparty witnesses' motion in limine. The petition for writ of certiorari is dismissed in part as premature with respect to the circuit court's February 2, 2015, order denying nonparty witnesses' motion in limine to prohibit inquiry as to privileged matters and alternative stay. This disposition is without prejudice for petitioners to seek review of future rendered orders concerning the petitioners' invocation of the legislative privilege. See Fla. R. App. P. 9.020(i), 9.100(c)(1). To avoid the need for piecemeal review and needless expenditure of judicial resources, the court suggests that the attorneys and trial judge attempt to resolve these issues prior to trial rather than on an objection-by-objection basis during trial.
Docket Date 2015-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ in part and dismissed in part/Davis, Crenshaw and Morris
Docket Date 2015-02-24
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners' motion for stay or expedited disposition is denied as moot.
Docket Date 2015-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Crensahw and Morris
Docket Date 2015-02-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of MC CANN HOLDINGS, L T D
Docket Date 2015-02-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MC CANN HOLDINGS, L T D
Docket Date 2015-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSEPH A. BARBETTA
Docket Date 2015-02-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before February 23, 2015, respondents shall respond to petitioners' motion for rehearing.
Docket Date 2015-02-18
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is denied in part with respect to the circuit court's January 26, 2015, order denying nonparty witnesses' motion in limine. The petition for writ of certiorari is dismissed in part as premature with respect to the circuit court's February 2, 2015, order denying nonparty witnesses' motion in limine to prohibit inquiry as to privileged matters and alternative stay. This is without prejudice for petitioners to seek review of circuit court's determination at the pretrial conference the means by which legislative privilege can be invoked.**This court's February 18, 2015, order is vacated.**
Docket Date 2015-02-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioners' motion for stay or expedited disposition and memorandum in support is denied as moot. **This court's February 18, 2015, order is vacated. **
Docket Date 2015-02-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS' RESPONSES TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOSEPH A. BARBETTA
Docket Date 2015-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MC CANN HOLDINGS, L T D
Docket Date 2015-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MC CANN HOLDINGS, L T D
Docket Date 2015-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before February 13, 2015, respondents shall serve a response to petitioners' petition for writ of certiorari. On or before February 20, 2015, Petitioners may serve a reply to the response to the petition for writ of certiorari. On or before February 13, 2015, respondents shall serve a response to petitioners' motion for stay or expedited disposition and memorandum in support. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2015-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-02-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JOSEPH A. BARBETTA
Docket Date 2015-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSEPH A. BARBETTA
Docket Date 2015-02-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay

Documents

Name Date
Domestic Profit 2005-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State