Search icon

DAVID & FRANCES, INC.

Company Details

Entity Name: DAVID & FRANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1992 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P92000006556
FEI/EIN Number 65-0374891
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

Agent

Name Role Address
SCHWABENBAUER, SHARON Agent 7861 N.W. 53RD COURT, LAUDERHILL, FL 33351

Director

Name Role Address
SCHWABENBAUER, SHARON Director 7861 N.W. 53RD COURT, LAUDERHILL, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-26 2686 N UNN DRIVE, SUNRISE, FL 33322 No data

Court Cases

Title Case Number Docket Date Status
DAVID FRANCES VS STATE OF FLORIDA 5D2018-3699 2018-11-29 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2000-CF-16204-A-O

Parties

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

Documents

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: 03 Feb 2025

Sources: Florida Department of State