Search icon

DAVID PEREZ CORPORATION

Company Details

Entity Name: DAVID PEREZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Document Number: P13000028108
FEI/EIN Number 46-2377990
Address: 6474 palm ave, HIALEAH, FL, 33012, US
Mail Address: PO Box 170823, HIALEAH, FL, 33017, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ DAVID Agent 6474 PALM AVE, HIALEAH, FL, 33012

President

Name Role Address
PEREZ DAVID President 6474 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 6474 palm ave, HIALEAH, FL 33012 No data
CHANGE OF MAILING ADDRESS 2019-04-06 6474 palm ave, HIALEAH, FL 33012 No data

Court Cases

Title Case Number Docket Date Status
DAVID PEREZ, Appellant(s) v. ROSALIE KONDRUP, Appellee(s). 4D2024-2823 2024-11-05 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502024SC011934

Parties

Name DAVID PEREZ CORPORATION
Role Appellant
Status Active
Name Rosalie Kondrup
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of David Perez
Docket Date 2024-12-26
Type Order
Subtype Order
Description ORDERED that appellant shall comply with this court's November 13, 2024 filing fee order within ten (10) days from the date of this order.
View View File
Docket Date 2024-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; 39 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's December 9, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
DAVID PEREZ VS STATE OF FLORIDA 5D2018-1094 2018-04-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-000181-CFMA

Parties

Name DAVID PEREZ CORPORATION
Role Appellant
Status Active
Representations Lori D. Loftis, Oscar Hardin Eaton
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2019-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-18
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF SCRIVENER'S ERROR IN 1ST PARAGRAPH OF IB
On Behalf Of DAVID PEREZ
Docket Date 2019-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/13
On Behalf Of State of Florida
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PEREZ
Docket Date 2018-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 406 PAGES - TRANCRIPTS
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ 12/18
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of DAVID PEREZ
Docket Date 2018-11-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA 11/28; IB W/IN 20 DAYS OF SROA
Docket Date 2018-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID PEREZ
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of DAVID PEREZ
Docket Date 2018-08-23
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB 9/24
Docket Date 2018-08-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PER 8/21 ORDER; APPT REGIONAL COUNSEL
Docket Date 2018-08-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2018-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOT TO RELINQUISH
On Behalf Of DAVID PEREZ
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 374 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ 8/8; 5/25 OTSC IS DISCHARGED
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of DAVID PEREZ
Docket Date 2018-07-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ COUNSEL FOR AA W/IN 10 DAYS
Docket Date 2018-07-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-06-11
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel ~ AA FILE AMEND RESPONSE W/IN 15 DAYS
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ "ATTACHED WITH THIS....";PER 5/25 ORDER;DATED 6/5
On Behalf Of DAVID PEREZ
Docket Date 2018-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ DATED 6/5
On Behalf Of DAVID PEREZ
Docket Date 2018-05-25
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
Docket Date 2018-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SERVED 4/16
On Behalf Of DAVID PEREZ
Docket Date 2018-04-10
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel ~ AA FILE AMEND NOA W/IN 15 DAYS
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/18; INDIGENT 2/22/17
On Behalf Of DAVID PEREZ
Docket Date 2018-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID PEREZ VS STATE OF FLORIDA 5D2018-0884 2018-03-20 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-000181-CFMA

Parties

Name DAVID PEREZ CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-26
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2018-03-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS DAVID PEREZ
On Behalf Of DAVID PEREZ
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 3/16/18
On Behalf Of DAVID PEREZ
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-09-20
ANNUAL REPORT 2016-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State