Search icon

DAVID NELSON CORPORATION - Florida Company Profile

Company Details

Entity Name: DAVID NELSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID NELSON CORPORATION 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: 11 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000084382
FEI/EIN Number 593411613

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7415 COMMONWEALTH AVE, JACKSONVILLE, FL, 32099, US
Mail Address: 2361 MOODY AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32099
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON DAVID President 2361 MOODY AVE, ORANGE PARK, FL, 32073
NELSON DAVID Agent 2361 MOODY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-10-01 7415 COMMONWEALTH AVE, JACKSONVILLE, FL 32099 -

Court Cases

Title Case Number Docket Date Status
AVATAR PROPERTY & CASUALTY INSURANCE COMPANY F/K/A ELEMENTS PROPERTY INSURANCE COMPANY VS DAVID NELSON 5D2021-0320 2021-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000074-O

Parties

Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations George Compton-Craig
Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellant
Status Active
Name DAVID NELSON CORPORATION
Role Appellee
Status Active
Representations Matthew G. Struble, Christine M. Deis
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Nelson
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-21
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB BY 8/23; MOT W/DRAW GRANTED; ATTY ROONEY AND ATTY TOPEL W/DRAWN; MOT EOT DENIED...
Docket Date 2021-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ SEE AMENDED MOTION
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-07-19
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of David Nelson
Docket Date 2021-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 7/21 ORDER
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-06-22
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of David Nelson
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/18
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2959 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2021-03-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carol M. Rooney 072990
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Matthew G. Struble 0077092
On Behalf Of David Nelson
Docket Date 2021-02-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 2/24 ORDER
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Nelson
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/26/21
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2021-02-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2021-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DAVID NELSON, VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM, et al., 3D2019-1401 2019-07-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
13180029184FC

Unknown Court
CS NO. 2001075488

Parties

Name DAVID NELSON CORPORATION
Role Appellant
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Sherry A. Toothman
Name Traci Lee Burns
Role Appellee
Status Active
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the 4th DCA
Docket Date 2019-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-18
Type Disposition by Order
Subtype Transferred
Description Transfer to Another DCA (DC04A) ~ On the Court’s own motion, this appeal is hereby transferred to the Fourth District Court of Appeal.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DAVID NELSON
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOAN M. HAGMANN VS DONNA GREENWELL AND DAVID NELSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAUL NELSON 5D2016-0080 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CA-001038

Parties

Name JOAN M. HAGMANN
Role Appellant
Status Active
Representations Donald W. St. Denis, Michael J. Korn
Name ESTATE OF PAUL NELSON
Role Appellee
Status Active
Name DONNA GREENWELL
Role Appellee
Status Active
Representations ANDREW MANKO, John S. Mills, HARRY A. SHEVIN
Name DAVID NELSON CORPORATION
Role Appellee
Status Active
Name HON. BARBARA GURROLA
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOAN M. HAGMANN
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 7/28
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOAN M. HAGMANN
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/28
On Behalf Of JOAN M. HAGMANN
Docket Date 2017-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONNA GREENWELL
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DONNA GREENWELL
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 5/1.
Docket Date 2017-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DONNA GREENWELL
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/17
On Behalf Of DONNA GREENWELL
Docket Date 2017-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 2/16
On Behalf Of DONNA GREENWELL
Docket Date 2016-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/22
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. EFILED (13 PAGES) *EVIDENCE*
On Behalf Of Clerk Citrus
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ INIT BRF W/IN 10 DAYS OF SUPP ROA
Docket Date 2016-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL EFILED (70 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2016-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND EOT TO FILE IB
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/30
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-07-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/2
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL (3 CDS)-PAPER ROA
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (6538 PAGES)
On Behalf Of Clerk Citrus
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ PREP ROA & INDEX 7/15, IB W/I 20 DAYS OF INDEX
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-06-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO PROVIDE EVIDENCE
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ INIT BRF W/IN 20 DAYS OF ROA INDEX; INDEX DUE 6/16
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ INDEX
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-04-04
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2016-04-04
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2016-02-10
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-02-09
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION; AA MICHAEL J. KORN 296295
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-02-04
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MICHAEL J. KORN 296295
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-02-04
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MICHAEL J. KORN 296295
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ "REVISED" AE JOHN S. MILLS 107719
On Behalf Of DONNA GREENWELL
Docket Date 2016-01-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JOHN S. MILLS 107719
On Behalf Of DONNA GREENWELL
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA GREENWELL
Docket Date 2016-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2016-01-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/15
On Behalf Of JOAN M. HAGMANN
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 1998-10-01
DOCUMENTS PRIOR TO 1997 1996-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967068508 2021-02-22 0455 PPP 1910 Wise Rd, Zephyrhills, FL, 33540-7119
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7202
Loan Approval Amount (current) 7202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33540-7119
Project Congressional District FL-15
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7298.68
Forgiveness Paid Date 2022-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State