Entity Name: | DAVID & FRANCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID & FRANCES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Nov 1992 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P92000006556 |
FEI/EIN Number |
650374891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2686 N UNN DRIVE, SUNRISE, FL, 33322 |
Mail Address: | 7861 NW 53RD COURT, LAUDERHILL, FL, 33351 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWABENBAUER SHARON | Director | 7861 N.W. 53RD COURT, LAUDERHILL, FL, 33351 |
SCHWABENBAUER SHARON | Agent | 7861 N.W. 53RD COURT, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-26 | 2686 N UNN DRIVE, SUNRISE, FL 33322 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID FRANCES VS STATE OF FLORIDA | 5D2018-3699 | 2018-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID & FRANCES, INC. |
Role | Petitioner |
Status | Active |
Representations | Roger L. Weeden |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Brenda H. Smith, Office of the Attorney General, Orange State Attorney, Thomas Luka, Candace A. Hawthorne |
Name | Hon. Robert Paul Leblanc |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-01-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-01-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DAYS |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2018-11-30 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | DAVID FRANCES |
Docket Date | 2018-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-11-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | DAVID FRANCES |
Docket Date | 2018-11-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2018-11-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID FRANCES |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-07 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-08-26 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State