Search icon

DONALD BELL, INC.

Company Details

Entity Name: DONALD BELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P17000097501
FEI/EIN Number 83-2160025
Address: 8141 S.E. SURF STREET, HOBE SOUND, FL, 33455, US
Mail Address: 8141 S.E. SURF STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BELL DONALD E Agent 8141 S.E. SURF STREET, HOBE SOUND, FL, 33455

President

Name Role Address
BELL DONALD E President 8141 S.E. SURF STREET, HOBE SOUND, FL, 33455

Vice President

Name Role Address
BELL TALMADGE B Vice President 1411 W PERRY ST, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-09-17 DONALD BELL, INC. No data
AMENDMENT 2018-01-16 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD BELL, VS THE STATE OF FLORIDA, 3D2012-0273 2012-02-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14727

Parties

Name DONALD BELL, INC.
Role Appellant
Status Active
Representations ARTHUR L. MCNEIL
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 TRANSCRIPT.
Docket Date 2013-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 TRANSCRIPT.
Docket Date 2012-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-14
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A)
Docket Date 2012-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-09-06
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46)
Docket Date 2012-09-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2012-09-04
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
Docket Date 2012-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's August 16, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted, and the appellant's initial brief is due thirty (30) days after receipt of transcripts
Docket Date 2012-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the Office of Civil Conflict and Criminal Regional Counsel are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. The Public Defender for the 11th Judicial Circuit is hereby appointed represent the appellant in this cause.
Docket Date 2012-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and appoint public defender
Docket Date 2012-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-03-28
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2012-02-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD BELL

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-23
Name Change 2018-09-17
Amendment 2018-01-16
Domestic Profit 2017-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State