Search icon

EMERSON DAVIS INC. - Florida Company Profile

Company Details

Entity Name: EMERSON DAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERSON DAVIS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2020 (5 years ago)
Document Number: P20000068690
FEI/EIN Number 85-3222019

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

Address: 938746, MARGATE, FL, 33093, US
Mail Address: 938746, MARGATE, FL, 33093, US
ZIP code: 33093
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS EMERSON President 938746, MARGATE, FL, 33093
DAVIS EMERSON Treasurer 938746, MARGATE, FL, 33093
Laird Leslene Manager 938746, MARGATE, FL, 33093
DAVIS EMERSON Agent 3043 PALM PL, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3043 PALM PL, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 938746, P.O. Box, MARGATE, FL 33093 -
CHANGE OF MAILING ADDRESS 2022-04-24 938746, P.O. Box, MARGATE, FL 33093 -

Court Cases

Title Case Number Docket Date Status
EMERSON DAVIS VS STATE OF FLORIDA SC2018-0433 2018-03-15 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
061988CF006548A88810

Parties

Name EMERSON DAVIS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2018-03-21
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Emerson Davis
View View File
Docket Date 2018-03-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 Below
Docket Date 2018-03-19
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ Filed as "Financial Affidavit"
On Behalf Of Emerson Davis
View View File
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-03-15
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Emerson Davis
View View File
EMERSON ORLANDO DAVIS VS STATE OF FLORIDA 4D2016-1558 2016-05-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
88-6548 CF10A

Parties

Name EMERSON DAVIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-25
Type Order
Subtype Warning Re: Frivolous Filing
Description Appellant frivolous filing warning ~ Insofar as appellant is raising virtually the same challenge in this appeal as was raised and rejected in this Court¿s 4D06-1238 and 4D10-4823, appellant is cautioned that any further frivolous filing in this case will result in this Court imposing the sanction of no longer accepting his pro se filings, State v. Spencer, 751 So. 2d 47 (Fla. 1999) and directing the clerk to notify the appropriate institution for consideration of disciplinary procedures. § 944.279(1), Fla. Stat. (2015).
Docket Date 2016-07-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EMERSON DAVIS
Docket Date 2016-07-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 13, 2016 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-07-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of EMERSON DAVIS
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMERSON DAVIS
EMERSON DAVIS VS STATE OF FLORIDA 4D2010-4823 2010-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
88-6548 CF10A

Parties

Name EMERSON DAVIS INC.
Role Appellant
Status Active
Representations KAREN A. LOWELL, GERARD S. WILLIAMS
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC11-2159
Docket Date 2011-11-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-11-03
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Sent Via Email 11-3-11
Docket Date 2011-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-04
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification
Docket Date 2011-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M)
On Behalf Of EMERSON DAVIS
Docket Date 2011-08-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of EMERSON DAVIS
Docket Date 2011-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR WRITTEN OPINION **AND/OR**
On Behalf Of EMERSON DAVIS
Docket Date 2011-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EMERSON DAVIS
Docket Date 2011-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of EMERSON DAVIS
Docket Date 2010-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/17/11
Docket Date 2010-12-09
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 EMERSON DAVIS
Docket Date 2010-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 4D10-3496
On Behalf Of EMERSON DAVIS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-11
Domestic Profit 2020-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State