Search icon

DAND P CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAND P CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAND P CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000087962
FEI/EIN Number 47-2167071

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

Address: 2821 N OCEAN BLVD STE 1105, C/O EVAN MANAGER INC, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2821 N OCEAN BLVD STE 1105, C/O EVAN MANAGER INC, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWENCKE DAVID E President 2821 N OCEAN BLVD STE 1105, FORT LAUDERDALE, FL, 33308
EVAN MANAGER INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 2821 N OCEAN BLVD STE 1105, C/O EVAN MANAGER INC, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-04-27 2821 N OCEAN BLVD STE 1105, C/O EVAN MANAGER INC, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2015-04-27 EVAN MANAGER INC -

Court Cases

Title Case Number Docket Date Status
D.P. VS STATE OF FLORIDA SC2017-0729 2017-04-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362016MH000284A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1627

Parties

Name DAWN PEARSON
Role Petitioner
Status Active
Name DAND P CORPORATION
Role Petitioner
Status Active
Representations Joanna Beth Conner
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response to this Court's Order to Show Cause dated May 31, 2017, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Second District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration in light of our decision Doe v. State, 2017 WL 1954981 (Fla. May 11, 2017). No Motion for Rehearing will be entertained by the Court.
Docket Date 2017-07-21
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED
Docket Date 2017-06-15
Type Response
Subtype Response
Description RESPONSE ~ Response to Order to Show Cause
On Behalf Of State of Florida
View View File
Docket Date 2017-05-31
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before June 15, 2017, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Doe v. State, 2017 WL 1954981 (Fla. May 11, 2017). Petitioner may serve a reply on or before June 26, 2017.
Docket Date 2017-04-25
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Doe v. State, Case No. SC16-1852, which is pending in this Court.
Docket Date 2017-04-24
Type Event
Subtype No Fee Required
Description No Fee Required ~ NOT REQUIRED
Docket Date 2017-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-04-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.P.
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-10-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State