Search icon

DANIEL HALL, INC. - Florida Company Profile

Company Details

Entity Name: DANIEL HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL HALL, 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: 23 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000049294
Address: 11490 PINKSTON DRIVE, MIAMI, FL, 33176
Mail Address: 11490 PINKSTON DRIVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DANIEL J Director 11490 PINKSTON DRIVE, MIAMI, FL, 33176
HALL DANIEL J Agent 11490 PINKSTON DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
HARRY SARGEANT, III VS DANIEL SARGEANT, et al. 4D2018-3364 2018-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA007932XXXXMB

Parties

Name HARRY SARGEANT I I I
Role Petitioner
Status Active
Representations JOSHUA M HAWKES, Gregory W. Coleman, MELISSA BETH COFFEY, CHRISTOPHER M. KISE, Santo Digangi
Name DANIEL HALL, INC.
Role Respondent
Status Active
Name AN ISLE OF MAN COMPANY
Role Respondent
Status Active
Name ANDREW PRESTON
Role Respondent
Status Active
Name DANIEL SARGEANT
Role Respondent
Status Active
Representations ANDREW E. GOLDSMITH, Jeffrey S. Wertman, Jonathan L. Williams, Lorelei J. Van Wey, Charles H. Lichtman, Martin B. Goldberg, DEREK T. HO, SAMUEL ALBERTO DANON
Name LATIN AMERICAN INVESTMENTS, LTD.
Role Respondent
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 14, 2018 petition for writ of certiorari is denied.TAYLOR, CONNER and KUNTZ, JJ., concur.
Docket Date 2018-12-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-11-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HARRY SARGEANT I I I
Docket Date 2018-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HARRY SARGEANT I I I
DANIEL HALL VS STATE OF FLORIDA 5D2015-3160 2015-09-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CF-61

Parties

Name DANIEL HALL, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/2/15
On Behalf Of DANIEL HALL

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4811538902 2021-04-29 0455 PPP 7472 Parkside Ln, Margate, FL, 33063-6609
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-6609
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17791.11
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State