Search icon

DAVID NUNEZ, INC. - Florida Company Profile

Company Details

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

DAVID NUNEZ, 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: 03 Dec 2015 (9 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: P15000097447
Address: 3407 W. ABDELLA ST., TAMPA, FL, 33607, US
Mail Address: 3407 W. ABDELLA ST., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ DAVID R President 3407 W. ABDELLA ST., TAMPA, FL, 33607
NUNEZ DAVID R Agent 3407 W. ABDELLA ST., TAMPA, FL, 33607

Events

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

Court Cases

Title Case Number Docket Date Status
ANGELA L. DAWSON VS MICHAEL J. SCHWARTZ, et al. 4D2016-2440 2016-07-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-09254 (18)

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name JOHN FREUD
Role Respondent
Status Active
Name DAVID NUNEZ, INC.
Role Respondent
Status Active
Name MICHAEL J. SCHWARTZ
Role Respondent
Status Active
Representations SCHWARTZ & KIRSCHBAUM
Name FREUD, SCHWARTZ & NUNEZ, P.A.
Role Respondent
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL J. SCHWARTZ, P.A.
Role Respondent
Status Active

Docket Entries

Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 9, 2016 motion for rehearing and/or reconsideration is denied.
Docket Date 2016-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND OR RECONSIDERATION
Docket Date 2016-08-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the July 18, 2016 petition for writ of prohibition is denied.GROSS, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's August 9, 2016 amended motion for extension of time to file appendix to petition is granted. Said appendix was filed August 12, 2016.
Docket Date 2016-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-07-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Angela L. Dawson
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "AMENDED" TO FILE APPENDIX
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
Docket Date 2016-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
ANGELA L. DAWSON VS MICHAEL J. SCHWARTZ, etc., et al. 4D2015-2579 2015-07-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9254 18

Parties

Name Angela L. Dawson
Role Appellant
Status Active
Name MICHAEL J. SCHWARTZ
Role Respondent
Status Active
Representations SCHWARTZ & KIRSCHBAUM
Name John S. Freud
Role Respondent
Status Active
Name FREUD, SCHWARTZ & NUNEZ
Role Respondent
Status Active
Name DAVID NUNEZ, INC.
Role Respondent
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to comply with this Court's orders of July 7, 2015 and July 10, 2015 requiring payment of the filing fee and filing of an appendix in this case.
Docket Date 2015-07-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-07-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-07-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2015-07-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
Domestic Profit 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061558804 2021-04-17 0491 PPP 6613 Mission Club Blvd Apt 310, Orlando, FL, 32821-6918
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4470
Loan Approval Amount (current) 4470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6918
Project Congressional District FL-09
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4533.44
Forgiveness Paid Date 2022-09-20
1301788903 2021-04-24 0455 PPP 9010 SW 77th Ave, Miami, FL, 33156-7604
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3718
Loan Approval Amount (current) 3718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7604
Project Congressional District FL-27
Number of Employees 1
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3741.12
Forgiveness Paid Date 2021-12-14
1919687402 2020-05-05 0455 PPP 13216 OLD BISCAYNE DR 1804, HOMESTEAD, FL, 33033-7410
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-7410
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2780.65
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State