Search icon

DAVID MCCONNELL & COMPANY

Company Details

Entity Name: DAVID MCCONNELL & COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: S56316
FEI/EIN Number 00-0000000
Address: 582 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952
Mail Address: 582 SOUTH BANANA RIVER DRIVE, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID MCCONNELL VS THE STATE OF FLORIDA 3D2018-0909 2018-05-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-5705

Parties

Name DAVID MCCONNELL & COMPANY
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Kayla Heather McNab
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPREME COURT OF THE UNITED STATES
On Behalf Of DAVID MCCONNELL
Docket Date 2020-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNITED STATES SUPREME COURT OF WASHINGTON D.C.
On Behalf Of DAVID MCCONNELL
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s pro se Motion for Rehearing and/or Certification to the Florida Supreme Court is hereby denied. SALTER, HENDON and GORDO, JJ., concur. Appellant’s pro se Motion for Rehearing En Banc is denied.
Docket Date 2020-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of DAVID MCCONNELL
Docket Date 2020-02-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Received (1 USB ) located in the Vault
On Behalf Of DAVID MCCONNELL
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellant's objection to appellee's motion for an extension of time to file an answer brief is noted. Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-10-08
Type Response
Subtype Objection
Description Objection ~ TO THE STATE'S EXTENSION OF TIME MOTION TO FILE ANSWER
On Behalf Of DAVID MCCONNELL
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee's motion for extension of time to file a response is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including August 30, 2019.
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of The State of Florida
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the response/answer brief is granted to and including June 30, 2019.
Docket Date 2019-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2019-04-11
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2019-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion to explain brief is stricken as unauthorized. The request for extension of time to file reply brief is denied as premature. The request for oral argument is denied. The recommendation that the case be considered en banc is stricken as unauthorized. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-03-04
Type Record
Subtype Transcript
Description Transcripts ~ sentencing
On Behalf Of DAVID MCCONNELL
Docket Date 2019-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to explain brief/request for eot for reply-request for o/a/en banc hearing recommendation
On Behalf Of DAVID MCCONNELL
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MCCONNELL
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for additional ninety (90) days to file the initial brief is granted as stated in the motion.
Docket Date 2018-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion amending record/request to aa appendix recognize continuity and 90 day extension for brief (with a flash drive in vault)
On Behalf Of DAVID MCCONNELL
Docket Date 2018-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ AMENDED
On Behalf Of DAVID MCCONNELL
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion to amend the record on appeal and an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to amend record and request for eot to file brief
On Behalf Of DAVID MCCONNELL
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief and amend the record on appeal is granted to and including seventy-five (75) days from the date of this order.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND AMEND THE RECORD
On Behalf Of DAVID MCCONNELL
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DAVID MCCONNELL
Docket Date 2018-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Reg. Agent Resignation 1998-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State