Search icon

DAVID MEYERS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID MEYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MEYERS, 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: 19 Aug 2014 (11 years ago)
Document Number: P14000069527
FEI/EIN Number 47-1751697

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

Address: 906 MAPLEWOOD DRIVE, GREENACRES, FL, 33415, US
Mail Address: 906 MAPLEWOOD DRIVE, GREENACRES, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS DAVID President 906 MAPLEWOOD DRIVE, GREENACRES, FL, 33415
MEYERS DAVID Director 906 MAPLEWOOD DRIVE, GREENACRES, FL, 33415
MEYERS DAVID Agent 906 MAPLEWOOD DRIVE, GREENACRES, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 906 MAPLEWOOD DRIVE, GREENACRES, FL 33415 -
CHANGE OF MAILING ADDRESS 2015-04-28 906 MAPLEWOOD DRIVE, GREENACRES, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 906 MAPLEWOOD DRIVE, GREENACRES, FL 33415 -

Court Cases

Title Case Number Docket Date Status
KIMBERLY A. ENSLER VS AURORA LOAN SERVICES, L.L.C. 4D2016-1055 2016-03-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA018626XXXXMB

Parties

Name KIMBERLY A. ENSLER
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Donald J. Thomas
Name AURORA LOAN SERVICES, L.L.C., ETC.
Role Appellee
Status Active
Representations Brandon George Forgione, William P. Heller, Victor Robert Berwin, Choice Legal Group, P.A., Eric M. Levine, Nancy M. Wallace
Name BOCA FALLS HOMEOWNERS' ASSOC.
Role Appellee
Status Active
Name B.W. HOMEOWNERS' ASSOC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name DAVID MEYERS, INC.
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's April 15, 2016 motion for clarification or rehearing of April 1, 2016 order and motion to dismiss appeal is granted in part. This appeal is dismissed as being from a nonfinal, nonappealable order.CIKLIN, C.J., DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CLARIFICATION, ETC.
On Behalf Of KIMBERLY A. ENSLER
Docket Date 2016-04-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OR REHEARING AND MOTION TO DISMISS APPEAL
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2016-04-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ ("OF RELATED CASE") WITH 16-999 AND 14-351
On Behalf Of KIMBERLY A. ENSLER
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AURORA LOAN SERVICES, L.L.C., ETC.
Docket Date 2016-04-01
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY A. ENSLER
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29

Date of last update: 03 May 2025

Sources: Florida Department of State