Search icon

ANTHONY DAVID INC. - Florida Company Profile

Company Details

Entity Name: ANTHONY DAVID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTHONY DAVID 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000020254
Address: 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDER DAVID L President 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
CORDER DAVID L Vice President 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
BURCH GRACE M Treasurer 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
BURCH GRACE M Secretary 374 13TH AVENUE SOUTH, NAPLES, FL, 34102
CORDER DAVID L Agent 374 13TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900470 DAVID ANTHONY EXPIRED 2008-03-10 2013-12-31 - 374 13TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002129830 LAPSED 09-1191-SC COUNTY COURT COLLIER COUNTY,FL 2009-08-18 2014-09-03 $3,899.70 OKABASHI BRANDS, INC., P.O. BOX 1508, BUFORD, GA 30515

Court Cases

Title Case Number Docket Date Status
ANTHONY DAVID VS MARLENE SCHACK 4D2015-1973 2015-05-20 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE 15003272

Parties

Name ANTHONY DAVID INC.
Role Appellant
Status Active
Representations Brian Y. Silber
Name MARLENE SCHACK
Role Appellee
Status Active
Name Hon. Tim Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("NOTICE OF FILING")
On Behalf Of ANTHONY DAVID
Docket Date 2016-04-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that Appellant, Anthony David, shall supplement the record with a copy of the May 12, 2015 hearing transcript referenced in his Initial Brief. Appellant shall supplement the record within five (5) days of this order.
Docket Date 2015-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY DAVID
Docket Date 2015-09-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 2, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-09-02
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 ANTHONY DAVID
Docket Date 2015-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 11, 2015, this court's August 3, 2015 order to show cause is discharged; further, ORDERED that appellant's initial brief is due September 15, 2015.
Docket Date 2015-08-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (AMENDED) *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANTHONY DAVID
Docket Date 2015-08-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ ***SEE AMENDED RESPONSE*** *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANTHONY DAVID
Docket Date 2015-08-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 8/14/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY DAVID
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2008-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State