Search icon

DARRELL SINGLETON, INC

Company Details

Entity Name: DARRELL SINGLETON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2005 (19 years ago)
Date of dissolution: 04 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P05000155645
FEI/EIN Number 203823340
Address: 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233
Mail Address: 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SINGLETON DARRELL G Agent 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233

Chief Executive Officer

Name Role Address
SINGLETON DARRELL G Chief Executive Officer 2884 WONDERWOOD LANE, JACKSONVILLE, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-11-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2007-04-08 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 No data

Court Cases

Title Case Number Docket Date Status
DARRELL SINGLETON VS DEPARTMENT OF REVENUE AND PRINCESS MONIQUE WALL 5D2019-0699 2019-03-12 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2001325313

Parties

Name DARRELL SINGLETON, INC
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name PRINCESS MONIQUE WALL
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 262 PAGES
Docket Date 2019-05-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 5/21
Docket Date 2019-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AGENCY CLERK'S DETERMINATION
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ AMEND MOT TO REINSTATE W/IN 15 DAYS
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CERTIFICATE OF SERVICE 4/4/19
On Behalf Of DARRELL SINGLETON
Docket Date 2019-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/12 ORDER; CERTIFICATE OF SERVICE 4/4/19
On Behalf Of DARRELL SINGLETON
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 4/23 ORDER
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINCESS MONIQUE WALL
Docket Date 2019-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 3/12/19
On Behalf Of Clerk Department of Revenue
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300) ~ W/DRAWN PER 4/23 ORDER
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRELL SINGLETON

Documents

Name Date
CORAPVDWN 2009-11-04
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-07-10
Domestic Profit 2005-11-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State