Search icon

DANIEL BLOCKER, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL BLOCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL BLOCKER, 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: 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: 18 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000044525
Address: 311 N 20 AVE B2, HOLLYWOOD, FL, 33020
Mail Address: 311 N 20 AVE B2, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER DANIEL President 311 N 20 AVE B2, HOLLYWOOD, FL, 33020
BLOCKER DANIEL Agent 311 N 20 AVE B2, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS DANIEL BLOCKER 4D2022-1113 2022-04-22 Closed
Classification NOA Final - County Criminal Misdemeanor - State Appeals
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
20-11038MU10A

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Jessenia J. Concepcion, Attorney General-W.P.B.
Name DANIEL BLOCKER, INC.
Role Appellee
Status Active
Representations Lisa S. Lawlor, Public Defender-Broward, Public Defender-P.B.
Name Hon. Kenneth A. Gottlieb
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE ENVELOPE--CD ROM
On Behalf Of State of Florida
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Daniel Blocker
Docket Date 2023-06-02
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's May 11, 2023 motion for rehearing is denied.
Docket Date 2023-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Daniel Blocker
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daniel Blocker
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Daniel Blocker
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/27/2022
Docket Date 2022-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES (PAGES 235-242)
On Behalf Of Clerk - Broward
Docket Date 2022-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Daniel Blocker
Docket Date 2022-08-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 23, 2022 motion to supplement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ **STRICKEN**
On Behalf Of Daniel Blocker
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2022-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL MATERIAL
On Behalf Of State of Florida
Docket Date 2022-07-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's July 22, 2022 motion to supplement the record is granted, and the record is supplemented to include the body cam video from the suppression hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2022-07-07
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of State of Florida
Docket Date 2022-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 239 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including June 3, 2022. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2022-05-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-04-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of State of Florida
Docket Date 2022-07-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk’s July 7, 2022 affidavit.
Docket Date 2022-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's June 24, 2022 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.

Documents

Name Date
Domestic Profit 2015-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620148806 2021-04-21 0491 PPP 2229 W 15th St, Jacksonville, FL, 32209-4609
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19791
Loan Approval Amount (current) 19791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-4609
Project Congressional District FL-04
Number of Employees 1
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19965.27
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State