Entity Name: | STANLEY AND DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2011 (14 years ago) |
Document Number: | P06000071168 |
FEI/EIN Number | 204956601 |
Address: | 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444 |
Mail Address: | P.O. BOX 605, LYNN HAVEN, FL, 32444-0605 |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY-BRUNICK MARIE A | Agent | 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
STANLEY MARIE A | President | 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
STANLEY MARIE A | Director | 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
STANLEY RACHEL A | Secretary | 2206 PENTLAND RD, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
STANLEY RACHEL A | Treasurer | 2206 PENTLAND RD, LYNN HAVEN, FL, 32444 |
Name | Role | Address |
---|---|---|
STANLEY RACHEL | Vice President | 2206 PENTLAND RD, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-16 | STANLEY-BRUNICK, MARIE A | No data |
REINSTATEMENT | 2011-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 4708 HIGHWAY 389, LYNN HAVEN, FL 32444 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STANLEY DAVIS VS STATE OF FLORIDA | 2D2022-2014 | 2022-06-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STANLEY AND DAVIS, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G. |
Name | HON. MICHELLE D. SISCO |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-07-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STANLEY DAVIS |
Docket Date | 2022-07-01 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2022-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY - SISCO - REDACTED - 162 PAGES |
Docket Date | 2022-06-22 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days. |
Docket Date | 2022-06-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2022-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STANLEY DAVIS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1495308809 | 2021-04-10 | 0455 | PPP | 15500 SW 209th Ave, Miami, FL, 33187-5621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State