Search icon

DAVID LAWSON & CO., INC - Florida Company Profile

Company Details

Entity Name: DAVID LAWSON & CO., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID LAWSON & CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: P08000014970
FEI/EIN Number 261946063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 PENNY LANE, HAINES CITY, FL, 33844
Mail Address: PO BOX 121, HAINES CITY, FL, 33845, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON DEBRA President PO BOX 121, HAINES CITY, FL, 33845
LAWSON DEBRA Agent 200 PENNY LANE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-28 200 PENNY LANE, HAINES CITY, FL 33844 -
AMENDMENT 2015-09-18 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 LAWSON, DEBRA -

Court Cases

Title Case Number Docket Date Status
DAVID LAWSON VS STATE OF FLORIDA 2D2016-0770 2016-02-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
03-5357CFAES

Parties

Name DAVID LAWSON & CO., INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANDREW TETREAULT, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief was filed on June 27, 2016. The answer brief shall be filed in 20 days.
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID LAWSON
Docket Date 2016-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to be deemed indigent is denied as unnecessary because it has already been determined that no filing fee is required for this appeal.Appellant's motion to stay proceedings is treated as a motion for extension of time to serve the initial brief and is granted. Appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2016-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION FOR REHEARING ON MOTION FOR APPOINTMENT OF APPEAL COUNSEL STYLED IN THE CIRCUIT COURT
On Behalf Of DAVID LAWSON
Docket Date 2016-05-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF APPELLATE COUNSEL - PS DAVID LAWSON 269584
On Behalf Of DAVID LAWSON
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO BE DEEMED INDIGENT
On Behalf Of DAVID LAWSON
Docket Date 2016-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This court's order to show cause is discharged. Within 25 days of the date of this order, the clerk of the circuit court shall transmit to this court a supplemental record containing the "order granting defendant's motion for voluntary dismissal; final order dismissing defendant's motion for postconviction relief," which was filed in the circuit court on or around January 25, 2016.Appellant shall serve the initial brief within 60 days of the date of this order.
Docket Date 2016-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
On Behalf Of DAVID LAWSON
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ GARDNER
Docket Date 2016-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal refers to a final order entered on December 17, 2015. In response to this court's order to show cause whether the appeal was timely, Appellant states that the final order was entered on January 15, 2016. Within twenty days, Appellant shall provide a copy of the order under review so that this court can properly determine its jurisdiction.
Docket Date 2016-03-28
Type Response
Subtype Answer
Description ANSWER ~ "ANSWER TO SHOW CAUSE"
On Behalf Of DAVID LAWSON
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied as premature.
Docket Date 2016-03-17
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 DAVID LAWSON
Docket Date 2016-03-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ **DISCHARGED**(see 4-27-16 ord)
Docket Date 2016-03-03
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LAWSON
DAVID LAWSON VS ROBERT FRANK 2D2015-3902 2015-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-4488

Parties

Name DAVID LAWSON & CO., INC
Role Appellant
Status Active
Name ROBERT FRANK
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-02-24
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-10-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ Noted - cm
On Behalf Of PASCO CLERK
Docket Date 2015-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ CM-As it appears that the circuit court entered an order approving the appellant's motion to determine indigent status on September 9, 2015, the court's September 22, 2015, order on insolvency is discharged. The filing fee is waived. Within ten days, the circuit court clerk shall provide the appellant and this court with a copy of the Court's Action on Clerk's Determination of Indigent Status entered on September 9, 2015.
Docket Date 2015-10-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ CM-OSC timeliness ord of 9-22-15
Docket Date 2015-10-05
Type Response
Subtype Answer
Description ANSWER ~ to order of filing fees
On Behalf Of DAVID LAWSON
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID LAWSON
Docket Date 2015-09-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ MOTION TO BE DEEMED INDIGENT FOR PURPOSE OF APPEAL
Docket Date 2015-09-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ **DISCHARGED**(see ord of 10-5-15)
Docket Date 2015-09-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of PASCO CLERK
Docket Date 2015-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LAWSON
Docket Date 2015-09-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State