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 |
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 | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID TANNER VS STATE OF FLORIDA | 5D2017-0922 | 2017-03-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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