Search icon

DONALD SWORD INC. - Florida Company Profile

Company Details

Entity Name: DONALD SWORD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD SWORD 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000058229
Address: 14810 THOMPSON AVE, HUDSON, FL, 34669
Mail Address: 14810 THOMPSON AVE, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWORD DONALD J President 14810 THOMPSON AVE, HUDSON, FL, 34669
SWORD DONALD J Agent 14810 THOMPSON AVE, HUDSON, FL, 34669

Events

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

Court Cases

Title Case Number Docket Date Status
DONALD SWORD VS STATE OF FLORIDA 2D2019-1306 2019-04-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CF-7711

Parties

Name DONALD SWORD INC.
Role Appellant
Status Active
Representations PAUL DE CAILLY, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name HON. KIMBERLY CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2021-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2020-10-27
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 within 30 days from the date of this order.
Docket Date 2020-10-27
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 STATE OF FLORIDA
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DONALD SWORD
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The court reporter has filed a status report indicating that satisfactory financial arrangements have not been made. Appellant shall file a status report on said arrangements within ten days of the date of this order.
Docket Date 2020-10-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2020-10-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ DIGITAL COURT REPORTING'S STATUS REPORT
Docket Date 2020-09-29
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 21, 2020.
Docket Date 2020-09-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2020-08-25
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 within 60 days from the date of this order.
Docket Date 2020-08-25
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 STATE OF FLORIDA
Docket Date 2020-07-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 20, 2020.
Docket Date 2020-07-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DONALD SWORD
Docket Date 2020-06-24
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 within 60 days from the date of this order.
Docket Date 2020-06-23
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 STATE OF FLORIDA
Docket Date 2020-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD SWORD
Docket Date 2020-04-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 26, 25, 24, 21 - 4 CDS STORED IN VAULT
Docket Date 2021-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ DIGITAL COURT REPORTING'S STATUS REPORT
Docket Date 2020-01-29
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Charlene Eannel shall file a status report on transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2020-01-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2020-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2019-11-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-10-23
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Charlene Eannel shall file a status report on transcription within 15 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of PASCO CLERK
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until September 21, 2019.
Docket Date 2019-09-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-08-27
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Charlene Eannel shall file a status report on transcription within 10 days. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2019-08-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON RECORD
On Behalf Of PASCO CLERK
Docket Date 2019-08-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days from the date of this order.
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ Appellant’s motion to extend time to pay fee is denied as moot.
Docket Date 2019-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description MO01H ~ MOTION TO EXTEND TIME TO PAY FEE
On Behalf Of DONALD SWORD
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD SWORD
Docket Date 2019-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2022-10-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ STATES EXHIBIT 26, 25, 24, 21 - 4 CDS **RETURNED TO THE CIRCUIT COURT**
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and for a written opinion pursuant to Florida Rule of Appellate Procedure 9.330(a)(2)(D)(ii) is denied.
Docket Date 2021-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR A WRITTEN OPINON PURSUANT TO FL.R.APP.P 9.330(a)(2)(D)(ii)
On Behalf Of DONALD SWORD
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DONALD SWORD
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2020-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 76 PAGES
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - 138 PAGES
Docket Date 2020-02-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on transcript preparation within ten days from the date of this order. A copy of the court reporter’s status report is attached.
Docket Date 2020-01-09
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The clerk of the circuit court shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.

Documents

Name Date
Domestic Profit 2015-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State