Entity Name: | DAVID MCGUGAN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID MCGUGAN 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: | 13 Nov 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P08000101330 |
FEI/EIN Number |
263747097
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCGUGAN DAVID J | President | 20 Island Avenue, Miami Beach, FL, 33139 |
MCGUGAN DAVID J | Secretary | 20 Island Avenue, Miami Beach, FL, 33139 |
MCGUGAN DAVID J | Director | 20 Island Avenue, Miami Beach, FL, 33139 |
MCGUGAN DAVID J | Agent | 20 Island Avenue, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 20 Island Avenue, Suite1604, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 20 Island Avenue, Suite1604, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 20 Island Avenue, PH 4, Miami Beach, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT C. TOMES AND DAVID MCGUGAN VS CITY OF CAPE CORAL, FLORIDA | 2D2021-0502 | 2021-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State