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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON DAVID | President | 8818 Hawthorne Ave, SURFSIDE, FL, 33154 |
WILSON DAVID | Agent | 8818 Hawthorne Ave, SURFSIDE, FL, 33154 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID WILSON VS AMERILIFE OF EAST PASCO, L L C | 2D2018-2431 | 2018-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106389968 | 0420600 | 1991-05-09 | 4100 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL, 32741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-08-09 |
Abatement Due Date | 1991-09-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-08-09 |
Abatement Due Date | 1991-09-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-08-09 |
Abatement Due Date | 1991-09-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1991-08-09 |
Abatement Due Date | 1991-08-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1991-08-09 |
Abatement Due Date | 1991-09-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1486108403 | 2021-02-02 | 0455 | PPS | 70 Bahama Ave, Key Largo, FL, 33037-4349 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9062658701 | 2021-04-08 | 0491 | PPP | 95023 Richard Dr, Fernandina Beach, FL, 32034-1456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4651848803 | 2021-04-16 | 0455 | PPP | 11111 Biscayne Blvd 11111 Biscayne Boulevard, Miami, FL, 33181-3404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6883978609 | 2021-03-23 | 0455 | PPP | 1192 W 36th St Apt 3, Riviera Beach, FL, 33404-2002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1982349008 | 2021-05-14 | 0455 | PPS | 1192 W 36th St Apt 3, Riviera Beach, FL, 33404-2035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7460998901 | 2021-05-07 | 0455 | PPP | 6341 SW 6th St, Plantation, FL, 33317-3921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State