Search icon

DARREN WHITE INC

Company Details

Entity Name: DARREN WHITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2020 (5 years ago)
Document Number: P20000043242
FEI/EIN Number 46-3842409
Address: 138 CAPE DUNES DR, PORT ST JOE, FLORIDA, FL, 32456, US
Mail Address: PO BOX 21942, Albuquerque, NM, 87154, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE DARREN PI Agent 138 CAPE DUNES DR, PORT ST. JOE, FL, FL, 32456

President

Name Role Address
WHITE DARREN PI President PO BOX 21942, Albuquerque, NM, 87154

Vice President

Name Role Address
WHITE DARREN PII Vice President PO BOX 21942, Albuquerque, NM, 87154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-17 138 CAPE DUNES DR, PORT ST JOE, FLORIDA, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2024-01-17 WHITE, DARREN P, I No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 138 CAPE DUNES DR, PORT ST JOE, FLORIDA, FL 32456 No data

Court Cases

Title Case Number Docket Date Status
DARREN WHITE VS FORT MYERS BEACH FIRE CONTROL DISTRICT 2D2019-1221 2019-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-002714

Parties

Name DARREN WHITE INC
Role Appellant
Status Active
Representations BRADLEY P. ROTHMAN, ESQ.
Name FORT MYERS BEACH FIRE CONTROL DISTRICT
Role Appellee
Status Active
Representations BRIAN J. DURHAM, ESQ., ANDREW J. SALZMAN, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DARREN WHITE
Docket Date 2019-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB DUE 1/17/20
On Behalf Of DARREN WHITE
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 12/27/19
On Behalf Of DARREN WHITE
Docket Date 2019-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FORT MYERS BEACH FIRE CONTROL DISTRICT
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 11/26/19
On Behalf Of FORT MYERS BEACH FIRE CONTROL DISTRICT
Docket Date 2019-08-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DARREN WHITE
Docket Date 2019-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1432 PAGES
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 08/27/19
On Behalf Of DARREN WHITE
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DARREN WHITE
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of DARREN WHITE
Docket Date 2019-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-06
Domestic Profit 2020-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State