Search icon

DAMIAN GARCIA INC. - Florida Company Profile

Company Details

Entity Name: DAMIAN GARCIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMIAN GARCIA 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000015750
Address: 203 WAVERLY LOOP, LAKE WALES, FL, 33859
Mail Address: 203 WAVERLY LOOP, LAKE WALES, FL, 33859
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DAMIAN President 203 WAVERLY LOOP, LAKE WALES, FL, 33859
GARCIA DAMIAN Agent 203 WAVERLY LOOP, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
DAMIAN GARCIA VS JENNIFER ANN SCHNEIDER 3D2019-0319 2019-02-19 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1144

Parties

Name DAMIAN GARCIA INC.
Role Appellant
Status Active
Name JENNIFER ANN SCHNEIDER
Role Appellee
Status Active
Representations BENJAMIN D. HORWITZ, MARIE A. KOTH, Public Defender Appeals, Stephan Lopez, Office of Attorney General, Lauren Kain Whaley
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. All pending motions are denied as moot.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXPEDITED PRELIMINARY REVIEW AND ORDER TO SHOW CAUSE PER RULE 9.100(h)
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix ~ to pet. for writ of prohibition
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ pet. for writ of prohibition to include references to appendix
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-19
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-2574, 18-2484, 18-949
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DAMIAN GARCIA
DAMIAN GARCIA VS JENNIFER ANN SCHNEIDER 3D2018-2574 2018-12-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1144

Parties

Name DAMIAN GARCIA INC.
Role Appellant
Status Active
Name JENNIFER ANN SCHNEIDER
Role Appellee
Status Active
Representations Lauren Kain Whaley
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Returned 1DVD Video Exhibit ( Original )
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 11, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the belated transcript contained in the appendix to said motion.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX to Motion to Supplement the Record with Belated Transcript
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD WITH BELATED TRANSCRIPT
On Behalf Of DAMIAN GARCIA
Docket Date 2019-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S CONSOLIDATED REPLY BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OFAPPELLEE JENNIFER ANN SCHNEIDER
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellee’s answer brief as untimely is hereby denied. Appellant’s motion for sanctions is denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SANCTIONS FOR DIRECTIONS TO APPELLEE
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike ae answer brief
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae answer brief untimely
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellant’s motion to consolidate case numbers 3D18-2574 and 3D18-2484 is hereby denied.
Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of consolidation of the above appeals is hereby denied.
Docket Date 2019-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's motion for leave to file a corrected initial brief is granted, and the corrected initial brief filed January 9, 2019 is accepted by the Court. Appellee's motion to consolidate appeals and an enlargement of time to file a consolidated answer brief is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2574.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of consolidation of appeals
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO CORRECT INITIAL BRIEF
Docket Date 2019-01-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2019-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file a corrected initial brief is granted as stated in the motion. Appellant’s motion for extension of time to file an appendix to the initial brief is granted as stated in the motion.
Docket Date 2019-01-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2019-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appellee motion to consolidate appeals and for eot to file consolidated answer brief
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX TO INITIAL BRIEF
Docket Date 2019-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for leave to file a longer initial brief is hereby denied. If brief is longer than fifty (50) pages, it will be stricken.
Docket Date 2018-12-31
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 18-2484, 18-949
On Behalf Of DAMIAN GARCIA
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before December 31, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
DAMIAN GARCIA, VS DANIEL JUNIOR, etc., 3D2018-2514 2018-12-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35228

Parties

Name DAMIAN GARCIA INC.
Role Appellant
Status Active
Representations Stephan Lopez
Name DANIEL JUNIOR
Role Appellee
Status Active
Representations Patricia Gladson, JONATHAN TANOOS, Benjamin D. Simon, Office of Attorney General, Patricia A. Jones-Cummings
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of withdrawal of emergency habeas petition is recognized by the Court, and this emergency petition for writ of habeas corpus is hereby dismissed.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-13
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of emergency habeas petition
On Behalf Of DAMIAN GARCIA
Docket Date 2018-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ to emerg. petition for writ of habeas corpus
On Behalf Of DANIEL JUNIOR
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-12-13
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ Related Cases: 3D18-2484 and 3D18-949
On Behalf Of DAMIAN GARCIA
Docket Date 2018-12-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response by noon on Friday, December 14, 2018 to the emergency petition for writ of habeas corpus.
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAMIAN GARCIA
DAMIAN GARCIA, VS THE STATE OF FLORIDA, 3D2018-2484 2018-12-10 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35228

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1144

Parties

Name DAMIAN GARCIA INC.
Role Appellant
Status Active
Representations Regional Counsel, Jacqueline Rae Brandt
Name The State of Florida
Role Appellee
Status Active
Name JENNIFER ANN SCHNEIDER
Role Appellee
Status Active
Representations Office of Attorney General, Lauren Kain Whaley, BRIAN H. ZACK
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-09-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se motion for leave to file a motion to reinstate original conditions of post-trial release is hereby stricken per Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/19
Docket Date 2019-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S PRO-SE MOTION FOR LEAVE TO FILE MOTION TOREINSTATE ORIGINAL CONDITIONS OF POST-TRIAL RELEASE
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT INITIAL BRIEF AS TIMELY FILED
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s unopposed motion to substitute party appellee, from Jennifer Ann Schneider, to the State of Florida is granted as stated in the motion. Upon consideration of appellant’s motion for relief from the Court’s order/opinion dated June 21, 2019, and motion for extension of time to file the initial brief, the motion for extension of time to file the initial brief is granted to and including July 29, 2019.
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-21
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Motion to discharge appellate counsel denied; pro se filings stricken.
Docket Date 2019-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se verified petition for belated discretionary review and pro se motion to discharge appellant from community control supervision pursuant to Section 948.01(4), Florida Statutes are hereby stricken pursuant to Logan v. State, 846 So. 2d 472 (Fla. 2003). Appellant’s motion filed June 21, 2019 is moot.
Docket Date 2019-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR RELIEF FROM THE COURT'S ORDER DATED MAY 7, 2019 AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCING ERROR
On Behalf Of DAMIAN GARCIA
Docket Date 2019-06-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INQUIRY OF STATUS OF THE COURT'S RULING ON APPELLANT'S PRO SE MOTION TO DISCHARGE COUNSEL FOR APPELLANT AND ACCEPT APPELLANT'S BRIEF AS FILED
On Behalf Of DAMIAN GARCIA
Docket Date 2019-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISCHARGE APPELLANT FROM COMMUNITY CONTROL SUPERVISION PURSUANT TO SECTION 948.01(4), FLORIDA STATUTES
On Behalf Of DAMIAN GARCIA
Docket Date 2019-06-10
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Stephan Lopez Law Firm, LLC and Stephan Lopez, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration of appellant's March 21, 2019 motion to supplement the record and extension of time to file the initial brief, the motion to supplement is granted as filed. Appellant is granted forty-five (45) days from the date of this order to file the initial brief.
Docket Date 2019-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAMIAN GARCIA
Docket Date 2019-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD AND MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-03-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIXTO APPELLANT'S MOTION TO SUPPLEMENT THE RECORDAND MOTION FOR EXTENSlON OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-25
Type Notice
Subtype Notice
Description Notice ~ of withdrawing motion for sanctions
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S MOTION TO DISSOLVE MODIFICATION OF POST-TRIAL RELEASE, OR ALTERNATIVELY, PETITION FOR BELATED APPEAL.
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ COUNSEL FOR APPELLANT'S RESPONSE TO THIS HONORABLE COURT'SORDER, DATED MAY 29, 2019
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Counsel for appellant is ordered to file a response within ten (10) days from the date of this order to appellant’s pro se motion to discharge counsel for appellant and accept appellant’s initial brief as filed.
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISCHARGE COUNSEL FOR APPELLANT ANDACCEPT APPELLANT'S INITIAL BRIEF AS FILED
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion to stay briefing schedule is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY THE APPELLATE DEADLINE, CURRENTLY MAY 10, 2019, TO FILE APPELLANT'S INITIAL BRIEF, UNTIL RECEIPT OF REQUESTED TRANSCRIPTS
On Behalf Of DAMIAN GARCIA
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-20
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-11
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on July 8, 2019 is hereby recalled as inadvertently entered.
Docket Date 2019-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ For Sanctions Against Appellee for Unnecessary Pleading and Filing Pleadings for Improper Purposes
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Emerg. for the lower court to hear emerg. motion for reconsideration to address Damian Garcia's Supersedeas Bond.
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellant’s motion to consolidate case numbers 3D18-2574 and 3D18-2484 is hereby denied.
Docket Date 2018-12-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-10
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAMIAN GARCIA
Docket Date 2019-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Determination of Indigence. (Not Indigent)
On Behalf Of DAMIAN GARCIA
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s motion to accept the initial brief as timely filed is granted, and the initial brief filed on July 30, 2019 is accepted by the Court.
Docket Date 2019-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROM THE COURT'S ORDER/OPINION DATED JUNE 21, 2019 AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED on today.
Docket Date 2019-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The emergency motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-01-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before December 27, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
DAMIAN GARCIA VS JENNIFER ANN SCHNEIDER 3D2018-0949 2018-05-10 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1144

Parties

Name DAMIAN GARCIA INC.
Role Appellant
Status Active
Name JENNIFER ANN SCHNEIDER
Role Appellee
Status Active
Representations Lauren Kain Whaley
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2019-10-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Returned 1DVD Video Exhibit ( Original )
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of DAMIAN GARCIA
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s May 11, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the belated transcript contained in the appendix to said motion.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX to Motion to Supplement the Record with Belated Transcript
On Behalf Of DAMIAN GARCIA
Docket Date 2019-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD WITH BELATED TRANSCRIPT
On Behalf Of DAMIAN GARCIA
Docket Date 2019-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S CONSOLIDATED REPLY BRIEF
On Behalf Of DAMIAN GARCIA
Docket Date 2019-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OFAPPELLEE JENNIFER ANN SCHNEIDER
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellee’s answer brief as untimely is hereby denied. Appellant’s motion for sanctions is denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SANCTIONS FOR DIRECTIONS TO APPELLEE
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike ae answer brief
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae answer brief untimely
On Behalf Of DAMIAN GARCIA
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Appellant’s motion to consolidate case numbers 3D18-2574 and 3D18-2484 is hereby denied.
Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration of consolidation of the above appeals is hereby denied.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of consolidation of appeals
Docket Date 2019-01-11
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's motion for leave to file a corrected initial brief is granted, and the corrected initial brief filed January 9, 2019 is accepted by the Court. Appellee's motion to consolidate appeals and an enlargement of time to file a consolidated answer brief is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2574.
Docket Date 2019-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING APPELLEE'S MOTION TO CONSOLIDATE
Docket Date 2019-01-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND EOT TO FILE CONSOLIDATED ANSWER BRIEF
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2019-01-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAMIAN GARCIA
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to expedite this appeal is hereby denied.
Docket Date 2018-12-09
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
Docket Date 2018-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The response to the motion to correct and supplement the record is noted. Appellee’s November 27, 2018 motion to correct and supplement the record and motion for enlargement of time is granted. The clerk of the trial court is directed to transmit all original exhibits (with the exception of appellant’s exhibit 8) and to transmit the transcript of the trial in a separate pdf file per Fla. R. App. P. 9.200(d)(2) to this Court.
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ to se motion to correct and supplement the record on appeal and motion for eot
Docket Date 2018-11-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order articulating his objections to the appellee’s motion to correct and supplement the record on appeal and for enlargement of time.
Docket Date 2018-11-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ and supplement the record on appeal and motion for eot
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to file an amended initial brief is granted, and the amended initial brief attached to said motion is accepted by this Court.
Docket Date 2018-10-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s motion to vacate the Court’s August 23, 2018 order is hereby denied.
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to vacate order granting eot
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-97 days to 12/3/18
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 23, 2018 motion to supplement the record and correct the record is granted, and the record on appeal is supplemented and corrected to include the documents filed in the appendix to said motion.
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee’s request for a stay of the appeal is denied.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Appellant's motion for clarification is granted. This Court’s order dated June 25, 2018 relinquishing jurisdiction is treated as granting concurrent jurisdiction during the relinquishment period.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for clarification and if necessary, modification of order
On Behalf Of JENNIFER ANN SCHNEIDER
Docket Date 2018-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO SUPPLEMENT AND CORRECT THE RECORD
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and modification of order
Docket Date 2018-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave permitting the lower tribunal to proceed with appellant’s amended motion for relief from judgment during the pendency of the appeal is granted. This Court temporarily relinquishes jurisdiction to the lower tribunal for the stated purpose in said motion.
Docket Date 2018-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave permitting the lower tribunal to proceed with aa amended motion for relief from judgment during the pendency of the appeal
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before May 20, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
Domestic Profit 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762648608 2021-03-23 0455 PPP 7420 12th Ave S, Tampa, FL, 33619-4744
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16923
Loan Approval Amount (current) 16923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4744
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16993.94
Forgiveness Paid Date 2021-08-25
2468248901 2021-04-26 0455 PPS 27165 SW 144th Ave, Homestead, FL, 33032-7595
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10409
Loan Approval Amount (current) 10409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7595
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10442.37
Forgiveness Paid Date 2021-08-31
7115328702 2021-04-05 0455 PPP 27165 SW 144th Ave, Homestead, FL, 33032-7595
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10409
Loan Approval Amount (current) 10409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-7595
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10447.78
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State