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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERSON DAVIS VS STATE OF FLORIDA | SC2018-0433 | 2018-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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