Search icon

DAVID WHITEHEAD, INC.

Company Details

Entity Name: DAVID WHITEHEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000027190
Address: 1395 SUNSET RD., WEST PALM BEACH, FL, 33406
Mail Address: 1395 SUNSET RD., WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WHITEHEAD DAVID LII Agent 1395 SUNSET RD., WEST PALM BEACH, FL, 33406

President

Name Role Address
WHITEHEAD DAVID LII President 1395 SUNSET RD., WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
The State of Florida, Appellant(s), v. David Whitehead, Appellee(s). 3D2022-2119 2022-12-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F95-37823

Parties

Name The State of Florida
Role Appellant
Status Active
Representations Office of Attorney General, Christina Lauren Dominguez
Name DAVID WHITEHEAD, INC.
Role Appellee
Status Active
Representations RON M. KLEINER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID WHITEHEAD
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 06/21/2023
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID WHITEHEAD
View View File
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID WHITEHEAD
View View File
Docket Date 2023-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The State of Florida
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB - 30 days to 3/22/2023
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
View View File
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 02-209 and 98-43
On Behalf Of The State of Florida
View View File
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Domestic Profit 2013-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State