Search icon

DAVID SCULLY, INC. - Florida Company Profile

Company Details

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

DAVID SCULLY, 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000054152
FEI/EIN Number 83-0855817

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

Address: 433 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
Mail Address: 433 HARRISON AVENUE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY DAVID President 433 HARRISON AVENUE, PANAMA CITY, FL, 32401
ANTAR BILL CPA Agent CAPE CORAL TAX & ACCOUNTING SERVICES, LLC, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 433 HARRISON AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2020-01-17 433 HARRISON AVENUE, PANAMA CITY, FL 32401 -

Court Cases

Title Case Number Docket Date Status
THOMAS GOODWIN, LIDIA GOODWIN, Appellant(s) v. ADVENTIST HEALTH SYSTEMS ET. AT, JENNIFER MAHONEY, LAURA CARR, AMY HEFNER, JOHN DAVID HEFNER, LAURA SCULLY, DAVID SCULLY, MELISSA MEGARGEE, JASON MEGARGEE, MARGARET WHITE, SARAH SIAS, Appellee(s). 6D2024-0845 2024-04-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-8341-O

Parties

Name THOMAS GOODWIN
Role Appellant
Status Active
Name LIDIA GOODWIN
Role Appellant
Status Active
Name ADVENTIST HEALTH SYSTEMS ET. AT
Role Appellee
Status Active
Representations Lauren Robertson, Kimberly J. Doud
Name JENNIFER MAHONEY
Role Appellee
Status Active
Representations Lauren Robertson, Kimberly J. Doud
Name LAURA CARR
Role Appellee
Status Active
Representations Lauren Robertson, Kimberly J. Doud
Name AMY HEFNER
Role Appellee
Status Active
Representations Lauren Robertson, Kimberly J. Doud
Name JOHN DAVID HEFNER
Role Appellee
Status Active
Name LAURA SCULLY
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name MELISSA MEGARGEE
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name JASON MEGARGEE
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name MARGARET WHITE
Role Appellee
Status Active
Representations Lauren Robertson, Kimberly J. Doud
Name SARAH SIAS
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVID SCULLY, INC.
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-09-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description The record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within twenty days of this order. If the clerk of the lower tribunal is unable to serve the record within twenty days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of THOMAS GOODWIN
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of THOMAS GOODWIN
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of THOMAS GOODWIN
View View File
Docket Date 2025-01-07
Type Order
Subtype Order to File Response
Description The lower tribunal has not transmitted the record on appeal to this Court. Within ten days from the date of this order, Appellant shall ensure that the lower tribunal clerk transmits the record on appeal or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to ensure the transmission of the record. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Shelia Nieburg Edelstein, Appellant(s), v. Eric W. Sulzberger, et al., Appellee(s). 3D2023-2262 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37956

Parties

Name Shelia Nieburg Edelstein
Role Appellant
Status Active
Representations Adam Glenn Rabinowitz, Peter Mineo, Jr.
Name JACK R. LOVING, P.A.
Role Appellee
Status Active
Representations Charles Martin Rosenberg, Naomi Massave Berry, David Arnold Karp
Name DAVID SCULLY, INC.
Role Appellee
Status Active
Representations Charles Martin Rosenberg, Naomi Massave Berry, David Arnold Karp
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eric W. Sulzberger
Role Appellee
Status Active
Representations Pedro Luis Demahy, Kenneth Russell Drake, Brandt Roen

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file reply brief is granted to and including November 30, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 10/30/24. (GRANTED)
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/27/2024
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/28/2024
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/29/2024(Granted)
On Behalf Of Shelia Nieburg Edelstein
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 04/29/2024 (GRANTED)
On Behalf Of Shelia Nieburg Edelstein
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric W. Sulzberger
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9918850
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2023.
View View File
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-3 days to 08/30/2024 Granted
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 16-1905
On Behalf Of Shelia Nieburg Edelstein
LAUREN NIEBURG and NEIL NIEBURG, VS ERIC W. SULZBERGER, etc., et al., 3D2016-1905 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37956

Parties

Name LAUREN NIEBURG
Role Appellant
Status Active
Representations ADAM G. RABINOWITZ, BARBARA VIOTA-SAWISCH
Name NEIL NIEBURG
Role Appellant
Status Active
Name ERIC WILLIAM SULZBERGER
Role Appellee
Status Active
Representations RICHARD N. CONFORTI, PETE L. DEMAHY, CHARLES M. ROSENBERG, WILLIAM TODD BOYD, KENNETH R. DRAKE, GISSELL JORGE, NAOMI M. BERRY, STEVEN M. BLICKENSDERFER
Name NEAL L. SANDBERG
Role Appellee
Status Active
Name SIMON, SCHINDLER & SANDBERG, LLP
Role Appellee
Status Active
Name JACK R. LOVING, P.A.
Role Appellee
Status Active
Name DAVID SCULLY, INC.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing as to appellees, David Scully and Jack R. Loving, P.A., is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2018-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAUREN NIEBURG
Docket Date 2018-11-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of LAUREN NIEBURG
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 10-9-17
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-06-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-06-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAUREN NIEBURG
Docket Date 2017-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAUREN NIEBURG
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-13 days to 6/13/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/31/17
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2017-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Eric W. Sulzberger)-20 days to 4/10/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jack R. Loving, P.A. & David Scully)-20 days to 4/10/17
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-20 days to 4/10/17
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-30 days to 3/20/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix ~ to the motion to supplement the record
On Behalf Of LAUREN NIEBURG
Docket Date 2017-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jack R. Loving, P.A. & David Scully)-60 days to 2/20/17
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Eric W. Sulzberger)-60 days to 2/20/2017
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-60 days to 2/20/17
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAUREN NIEBURG
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/16
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ September 23, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAUREN NIEBURG
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LAUREN NIEBURG
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
Domestic Profit 2018-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State