Search icon

JOHN DANIEL INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN DANIEL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN DANIEL INCORPORATED 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: 16 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000006402
Mail Address: 1019 ALASKA AVENUE, LEHIGH ACRES, 33971
Address: 1019 ALASKA AVENUE, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA MARCELO President 1019 ALASKA AVENUE, LEHIGH ACRES, FL, 33971
BEJARANO VAGNARA Secretary 1019 ALASKA AVENUE, LEHIGH ACRES, FL, 33971
LIMA MARCELO Agent 1019 ALASKA AVENUE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
REXON INDUSTRIAL CORP. LTD, A FOREIGN CORPORATION VS JOHN DANIEL AND STEPHANIE DANIEL, LOWE'S HOME CENTERS, LLC, A FOREIGN LIMITED LIABILITY COMPANY, LOWE'S COMPANIES, INC., A NORTH CAROLINA CORPORATION, JAMES BAYER, AN INDIVIDUAL, ET AL 5D2020-2086 2020-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-976

Parties

Name Rexon Industrial Corp. LTD
Role Appellant
Status Active
Representations Richard A. Schuster, Frank D. Hosley
Name James Bayer
Role Appellee
Status Active
Name Power Took Specialist, Inc.
Role Appellee
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Appellee
Status Active
Name Stephanie Daniel
Role Appellee
Status Active
Name Lowe's Companies, Inc.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name JOHN DANIEL INCORPORATED
Role Appellee
Status Active
Representations William G. Hyland, Jr., Matthew Spohrer, Courtney Brewer, Kristy Sanders, Jonathan Anthony Martin, John S. Mills

Docket Entries

Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John Daniel
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2021-02-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of John Daniel
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AE'S RESPONSE TREATED AS A MOTION TO SERVE AMENDED ANSWER BRF AND GRANTED; AMENDED ANSWER BRF & APPX. BY 2/18
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO SUPP ROA, ETC.
On Behalf Of John Daniel
Docket Date 2021-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2021-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Daniel
Docket Date 2020-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Daniel
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2020-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR RICHARD A. SCHUSTER
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-09
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 11/13; PRO HAC VICE FEE W/IN 10 DAYS
Docket Date 2020-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/05/20
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State