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 |
Name | Role | Address |
---|---|---|
PEREZ DAVID | Agent | 6474 PALM AVE, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
PEREZ DAVID | President | 6474 PALM AVENUE, HIALEAH, FL, 33012 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID PEREZ, Appellant(s) v. ROSALIE KONDRUP, Appellee(s). | 4D2024-2823 | 2024-11-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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) |
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