Search icon

DAVID STEPHENS, INC

Company Details

Entity Name: DAVID STEPHENS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P20000015336
FEI/EIN Number 84-4913446
Address: 4725 Stephanie Lane SW, Vero Beach, FL, 32968, US
Mail Address: 4725 Stephanie Lane SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Stephens David H Agent 4725 Stephanie Lane SW, Vero Beach, FL, 32968

President

Name Role Address
STEPHENS DAVID H President 4725 Stephanie Lane SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Stephens, David H No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4725 Stephanie Lane SW, Vero Beach, FL 32968 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4725 Stephanie Lane SW, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2021-04-30 4725 Stephanie Lane SW, Vero Beach, FL 32968 No data

Court Cases

Title Case Number Docket Date Status
AGRI-FLOW, INC., Appellant v. DAVID STEPHENS and SOUTHEAST AG SOLUTIONS, LLC, Appellees. 6D2024-2392 2024-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020-CA-000366

Parties

Name AGRI-FLOW, INC.
Role Appellant
Status Active
Representations Jack Clyde Morgan, III
Name DAVID STEPHENS, INC
Role Appellee
Status Active
Representations Thomas Clifford Saunders, Jean Marie Henne
Name SOUTHEAST AG SOLUTIONS, LLC
Role Appellee
Status Active
Representations Thomas Clifford Saunders, Jean Marie Henne
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2024-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal (uncertified)
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the amended notice of appeal in this Court. Within five days, the lower tribunal clerk shall certify the amended notice of appeal and return it to this Court. The amended notice of appeal shall be returned for filing in this Court.
View View File
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - with orders
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of AGRI-FLOW, INC.
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the joint stipulation for dismissal, this case is dismissed.
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
DAVID STEPHENS VS STATE OF FLORIDA 2D2020-0428 2020-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
89-0422-CFAN-1

Parties

Name DAVID STEPHENS, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID STEPHENS
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID STEPHENS
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID STEPHENS
Docket Date 2020-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-02-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State