Search icon

DAVID MCGUGAN INC.

Company Details

Entity Name: DAVID MCGUGAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000101330
FEI/EIN Number 263747097
Address: 20 Island Avenue, Miami Beach, FL, 33139, US
Mail Address: 20 Island Avenue, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCGUGAN DAVID J Agent 20 Island Avenue, Miami Beach, FL, 33139

President

Name Role Address
MCGUGAN DAVID J President 20 Island Avenue, Miami Beach, FL, 33139

Secretary

Name Role Address
MCGUGAN DAVID J Secretary 20 Island Avenue, Miami Beach, FL, 33139

Director

Name Role Address
MCGUGAN DAVID J Director 20 Island Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 20 Island Avenue, Suite1604, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2015-03-19 20 Island Avenue, Suite1604, Miami Beach, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 20 Island Avenue, PH 4, Miami Beach, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
ROBERT C. TOMES AND DAVID MCGUGAN VS CITY OF CAPE CORAL, FLORIDA 2D2021-0502 2021-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000123

Parties

Name ROBERT C. TOMES
Role Appellant
Status Active
Representations JACK N. PETERSON, ESQ., SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID MCGUGAN INC.
Role Appellant
Status Active
Name City of Cape Coral, Florida
Role Appellee
Status Active
Representations DELORES MENENDEZ, ESQ., MARK C. S. MORIARTY, ESQ., STEVEN D. GRIFFIN, ESQ., CRAIG D. VARN, ESQ.

Docket Entries

Docket Date 2021-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT C. TOMES
Docket Date 2021-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 6/21/21
On Behalf Of ROBERT C. TOMES
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/21/21
On Behalf Of ROBERT C. TOMES
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 2018 PAGES
Docket Date 2021-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBERT C. TOMES
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBERT C. TOMES
Docket Date 2021-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State