Search icon

THE DAVID DUNN INC.

Company Details

Entity Name: THE DAVID DUNN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 2024 (6 months ago)
Document Number: P24000049536
Address: 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305
Mail Address: 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
DUNN, DAVID President 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305

Secretary

Name Role Address
DUNN, DAVID Secretary 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305

Treasurer

Name Role Address
DUNN, DAVID Treasurer 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305

Director

Name Role Address
DUNN, DAVID Director 2301 NE 16TH AVE, FORT LAUDERDALE, FL 33305

Court Cases

Title Case Number Docket Date Status
CARLOS MCINTYRE, Appellant(s) v. DAVID DUNN, IRIS VICKSON, Appellee(s). 6D2023-2613 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA 003080-O

Parties

Name CARLOS MCINTYRE
Role Appellant
Status Active
Representations JERRY GIRLEY, ESQ.
Name THE DAVID DUNN INC.
Role Appellee
Status Active
Name IRIS VICKSON
Role Appellee
Status Active
Representations WALTER A. KETCHUM, JR., ESQ., Michael March Brownlee, MARTHA LOMBARDY, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of IRIS VICKSON
Docket Date 2023-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- AB DUE 11/02/2023
On Behalf Of IRIS VICKSON
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CARLOS MCINTYRE
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed -PCA
View View File
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IRIS VICKSON
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Civil motion for extension of time
On Behalf Of IRIS VICKSON
Docket Date 2023-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before November 27, 2023.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION TO EXTEND TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/17/23
On Behalf Of CARLOS MCINTYRE
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES- ASHTON
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IRIS VICKSON
Docket Date 2023-05-15
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARLOS MCINTYRE
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-12
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of CARLOS MCINTYRE
Docket Date 2023-05-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2024-07-26

Date of last update: 07 Jan 2025

Sources: Florida Department of State