Search icon

DAVID TANNER INC. - Florida Company Profile

Company Details

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

DAVID TANNER 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000095769
FEI/EIN Number 274054518

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

Address: 4955 CAMBRIDGE DRIVE, MIMS, FL, 32754
Mail Address: 4955 CAMBRIDGE DRIVE, MIMS, FL, 32754
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER DAVID Director 4955 CAMBRIDGE DRIVE, MIMS, FL, 32754
TANNER DAVID President 4955 CAMBRIDGE DRIVE, MIMS, FL, 32754
TANNER DAVID Secretary 4955 CAMBRIDGE DRIVE, MIMS, FL, 32754
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
DAVID TANNER VS STATE OF FLORIDA 5D2017-0922 2017-03-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CF-2605

Parties

Name DAVID TANNER INC.
Role Appellant
Status Active
Representations CHARLES R. HOLLOMAN, JR., NOEL A. PELELLA, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Samuel Perrone, Office of the Attorney General
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2017-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of DAVID TANNER
Docket Date 2017-08-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of DAVID TANNER
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 334 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Clerk Marion
Docket Date 2017-06-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/19; INIT BRF W/IN 20 DAYS
Docket Date 2017-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID TANNER
Docket Date 2017-05-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID TANNER
Docket Date 2017-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 114 PGS. EFILED
On Behalf Of Clerk Marion
Docket Date 2017-05-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/27/17
On Behalf Of DAVID TANNER
Docket Date 2017-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ SROA BY 7/27

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State