Entity Name: | DAVID ANDERSON COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID ANDERSON COMPANY, 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: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P93000023421 |
FEI/EIN Number |
593173873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25911 NW 182 AVE, HIGH SPRINGS, FL, 32643, US |
Mail Address: | 25911 NW 182ND AVE, HIGH SPRINGS, FL, 32643, US |
ZIP code: | 32643 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON WILLIAM D | President | 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643 |
ANDERSON WILLIAM D | Director | 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643 |
ANDERSON CAROL S. | Secretary | 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643 |
ANDERSON WILLIAM D | Agent | 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-24 | 25911 NW 182 AVE, HIGH SPRINGS, FL 32643 | - |
CHANGE OF MAILING ADDRESS | 1995-04-19 | 25911 NW 182 AVE, HIGH SPRINGS, FL 32643 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-19 | 25911 N.W. 182ND AVE, HIGH SPRINGS, FL 32643 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEANETTE HANSEN VS DAVID ANDERSON AND SAMARA RIOS | 5D2023-0530 | 2023-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeanette Hansen |
Role | Appellant |
Status | Active |
Name | DAVID ANDERSON COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | Michael C. Huddleston |
Name | SAMARA RIOS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2023-05-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-19 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 4/10 RESPONSE TREATED AS A NOTICE OF VOLUNTARY DISMISSAL AND ACCEPTED |
Docket Date | 2023-04-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-04-10 |
Type | Response |
Subtype | Response |
Description | Response ~ AMENDED; TO 3/29/23 OTSC |
On Behalf Of | Jeanette Hansen |
Docket Date | 2023-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE IB OR MOT EOT; RESPONSE STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2023-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 03/21 ORDER; STRICKEN PER 3/29 ORDER |
On Behalf Of | Jeanette Hansen |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-02-22 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET |
Docket Date | 2023-02-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 768 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2023-01-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2023-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/5/23 |
On Behalf Of | Jeanette Hansen |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 20-CA-5380 |
Parties
Name | LANFRANCO PESCANTE |
Role | Petitioner |
Status | Active |
Representations | ABBYE E. ALEXANDER, ESQ., KEVIN P. YOMBOR, ESQ. |
Name | DAVID ANDERSON COMPANY, INC. |
Role | Petitioner |
Status | Active |
Name | JANE DOE 2 |
Role | Respondent |
Status | Active |
Representations | JOSEPH G. ALVAREZ, ESQ., EDWARD B. CARLSTEDT, ESQ. |
Name | JANE DOE 3 |
Role | Respondent |
Status | Active |
Name | Honorable Carl C. Hinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2021-04-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LANFRANCO PESCANTE |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of petitioners' notice of mootness, petitioners are directed to serve and file a notice of voluntary dismissal within 10 days from the date of this order. |
Docket Date | 2021-03-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MOOTNESS |
On Behalf Of | LANFRANCO PESCANTE |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The petition for writ of certiorari lacks the certificate of compliance required by Florida Rule of Appellate Procedure 9.045(e). Within ten days from the date of this order, Petitioners shall file a corrected petition. |
Docket Date | 2021-03-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI BY LANFRANCO PESCANTE AND DAVID ANDERSON |
On Behalf Of | LANFRANCO PESCANTE |
Docket Date | 2021-03-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LANFRANCO PESCANTE |
Docket Date | 2021-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-03-04 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6650747907 | 2020-06-16 | 0491 | PPP | 16570 NE HIGHWAY 27A, WILLISTON, FL, 32696 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State