DAVID BARRON LAND DEVELOPMENT, INC. - Florida Company Profile

Entity Name: | DAVID BARRON LAND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID BARRON LAND DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2018 (7 years ago) |
Document Number: | P96000012961 |
FEI/EIN Number |
593363164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8910 N DALE MABRY HWY, SUITE 33, TAMPA, FL, 33614, US |
Mail Address: | 8910 N DALE MABRY HWY, SUITE 33, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAHMAN M | Chief Executive Officer | 8910 N DALE MABRY HWY, TAMPA, FL, 33614 |
Ottinger David | Agent | 401 E JACKSON ST STE 2700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ottinger, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 401 E JACKSON ST STE 2700, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 8910 N DALE MABRY HWY, SUITE 33, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 8910 N DALE MABRY HWY, SUITE 33, TAMPA, FL 33614 | - |
REINSTATEMENT | 2018-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000476418 | ACTIVE | 2017-CA-001093 | CIR CT 20TH JUD LEE CTY FL | 2022-09-01 | 2027-10-11 | $24,331.837.48 | FIFTH THIRD BANK, AN OHIO BANKING CORPORATION, 1063 SPRINGFIELD PIKE, MD 158411, CINCINNATI, OH 45215 |
J16000226476 | LAPSED | 15 CA 003923 | 13TH JUD CIR. HILLSBOROUGH CO. | 2016-03-16 | 2021-04-04 | $40,965.40 | CEMEX CONSTRUCTION MATERIALS FLORIDA, INC, 1501 BELEVEDERE ROAD, WEST PALM BEACH, FLORIDA 33406 |
J15001101316 | LAPSED | 2015-CA-003923 | HILLSBOROUGH COUNTY | 2015-12-02 | 2020-12-11 | $434,479.32 | CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 |
J13001162404 | LAPSED | 11-CC-000999 | LEE COUNTY COURT | 2013-06-19 | 2018-07-01 | $5,346.87 | SYNOVUS BANK, A DIVISION OF SYNOVUS BANK, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J13001141499 | LAPSED | 12-12935 (03) | CIR CT 17TH JUD CIR BROWARD CO | 2013-06-03 | 2018-06-24 | $300,000.00 | WCI COMMUNITIES, LLC, 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL 34134 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID BARRON LAND DEVELOPMENT, INC. VS WCI COMMUNITIES, LLC | 4D2012-3402 | 2012-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID BARRON LAND DEVELOPMENT, INC. |
Role | Petitioner |
Status | Active |
Representations | James S. Helf, JUSTIN R. ZINZOW |
Name | DAVID BARRON |
Role | Petitioner |
Status | Active |
Name | WCI COMMUNITIES, LLC |
Role | Respondent |
Status | Active |
Representations | Joseph Ianno, ALANA ZORILLA-GASTON (DNU) |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-11-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-09-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ CERT. OF SERVICE ORDER. |
Docket Date | 2012-09-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MAILING ADDRESSES AND UPDATED CERT. OF SERVICE - PER 9/28/12 ORDER |
On Behalf Of | WCI Communities, LLC |
Docket Date | 2012-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed |
Docket Date | 2012-09-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | DAVID BARRON LAND DEVELOPMENT |
Docket Date | 2012-09-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. TWO (2) VOLUMES. |
On Behalf Of | DAVID BARRON LAND DEVELOPMENT |
Docket Date | 2012-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-25 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-13 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State