Search icon

DAVID WILSON INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID WILSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID WILSON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2013 (12 years ago)
Document Number: P13000032587
FEI/EIN Number 90-0957626

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

Address: 8818 Hawthorne Ave, SURFSIDE, FL, 33154, US
Mail Address: 8818 Hawthorne Ave, SURFSIDE, FL, 33154, US
ZIP code: 33154
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DAVID President 8818 Hawthorne Ave, SURFSIDE, FL, 33154
WILSON DAVID Agent 8818 Hawthorne Ave, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035361 COLLIDE & SCOPE ACTIVE 2025-03-11 2030-12-31 - 8818 HAWTHORNE AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -

Court Cases

Title Case Number Docket Date Status
DAVID WILSON VS AMERILIFE OF EAST PASCO, L L C 2D2018-2431 2018-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-6729

Parties

Name DAVID WILSON INC
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., CHRISTOPHER L. DECORT, ESQ.
Name AMERILIFE OF EAST PASCO, L L C
Role Appellee
Status Active
Representations R. NATHAN HIGHTOWER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Ryan M. Scully's motion to withdraw as counsel for the appellee is granted. Attorney Scully shall have no further responsibilities in this appeal. Attorney Nathan Hightower remains counsel of record for the appellee.
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees pursuant to the parties' noncompete and independent agent agreements and section 57.105(7), Florida Statutes (2018), is granted in an amount to be determined by the trial court. Appellant's request for costs is stricken. Appellant may move for taxation of costs in the trial court in accordance with Florida Rule of Appellate Procedure 9.400(a). Appellee's motion for appellate attorneys' fees and costs pursuant to the noncompete and independent agent agreements between the parties and section 542.335(1)(k), Florida Statutes (2018), is denied. Appellant's objection to appellee's motion for appellate attorneys' fees and costs is noted.
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 04, 2018, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike portions of appellee's appendix and related discussions in answer brief is denied.
Docket Date 2018-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to strike.
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, DAVID WILSON'S MOTIONTO STRIKE PORTIONS OF APPELLEE'S APPENDIXAND RELATED DISCUSSIONS IN ANSWER BRIEF
On Behalf Of DAVID WILSON
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID WILSON
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID WILSON
Docket Date 2018-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 7, 2018.
Docket Date 2018-07-20
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 AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID WILSON
Docket Date 2018-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAVID WILSON
Docket Date 2018-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID WILSON
Docket Date 2018-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID WILSON
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WILSON
DAVID WILSON VS STATE OF FLORIDA 5D2018-1461 2018-05-07 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
17-1505-CF

Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-1506-CF

Parties

Name DAVID WILSON INC
Role Appellant
Status Active
Representations Ryan Thomas Truskoski
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
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 2019-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of State of Florida
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/7
On Behalf Of State of Florida
Docket Date 2018-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID WILSON
Docket Date 2018-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 40 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. RYAN TRUSKOSKI, ESQ.
Docket Date 2018-07-05
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ INIT BRF 8/6
Docket Date 2018-07-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2018-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & REL JURIS
On Behalf Of DAVID WILSON
Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-06-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 5/16 NOTICE STRICKEN. AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER AND MOT TO RELINQ JURISDICTION
On Behalf Of DAVID WILSON
Docket Date 2018-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S COUNSEL W/I 10 DAYS TO AA'S NOTICE VOL DIS
Docket Date 2018-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STRICKEN PER 6/5 ORDER***
On Behalf Of DAVID WILSON
Docket Date 2018-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/18
On Behalf Of DAVID WILSON
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-12

Trademarks

Serial Number:
78444918
Mark:
MEDIA SYSTEMS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MEDIA SYSTEMS

Goods And Services

For:
Custom design and engineering of electronics systems including home theaters, distributed audio/video, lighting and climate control, communications and home networks
First Use:
2004-04-03
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
99037109
Mark:
THROTTLED IN BOND
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-02-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THROTTLED IN BOND

Goods And Services

For:
Retail shops featuring men's short sleeve t-shirts, men's long sleeve t-shirts, women's short sleeve t-shirts, women's long sleeve t-shirts, hats, baseball hats, cowboy hats, bandanas, handkerchiefs, necklaces, bracelets, anklets, ear rings, body pierce studs, watches, watch bands, rings, belts, bel...
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-09
Type:
Planned
Address:
4100 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL, 32741
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$31,900
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,143.68
Servicing Lender:
First State Bank of the Florida Keys
Use of Proceeds:
Payroll: $31,900
Jobs Reported:
1
Initial Approval Amount:
$2,887.3
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,887.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,912.61
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,884.3
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$12,083
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,139.61
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $12,083
Jobs Reported:
1
Initial Approval Amount:
$21,310
Date Approved:
2021-05-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $21,310
Jobs Reported:
1
Initial Approval Amount:
$21,312
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,551.98
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $21,312
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,051.6
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State