Search icon

ARLENE DANIELS, INC. - Florida Company Profile

Company Details

Entity Name: ARLENE DANIELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARLENE DANIELS, 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 Jul 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V54810
FEI/EIN Number 000000000

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

Address: 1260 N.W. 29TH ST., MIAMI, FL, 33142
Mail Address: 1260 N.W. 29TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDYK, DAN President 23192 BOCA CLUB COLONY, BOCA RATON, FL
BUDYK, DAN Director 23192 BOCA CLUB COLONY, BOCA RATON, FL
COUTTS, SEAN Treasurer 6025 S.W. 26 ST., MIAMI, FL
COUTTS, IAN Secretary 9150 S.W. 78 ST., MIAMI, FL
BUDYK, DAN Agent 1260 N.W. 29TH ST., MIAMI, FL, 33142
COUTTS, SEAN Director 6025 S.W. 26 ST., MIAMI, FL
COUTTS, SEAN Vice President 6025 S.W. 26 ST., MIAMI, FL
COUTTS, IAN Director 9150 S.W. 78 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
Arlene Daniels, Appellant(s) v. State of Florida, Appellee(s). 1D2022-3081 2022-09-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Hamilton County
2021000038CF

Parties

Name ARLENE DANIELS, INC.
Role Appellant
Status Active
Representations Jasmine Russell Dixon, Jessica J. Yeary
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Wesley R. Douglas
Role Judge/Judicial Officer
Status Active
Name Hamilton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 126
View View File
Docket Date 2023-09-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arlene Daniels
Docket Date 2023-09-12
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Arlene Daniels
Docket Date 2023-08-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-07-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Arlene Daniels
Docket Date 2023-07-12
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 42 pages - Supplement 2
Docket Date 2023-03-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Arlene Daniels
Docket Date 2023-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response, filed on February 17, 2023, and the supplemental record, transmitted on February 21, 2023, the Court discharges the order to show cause, issued on February 10, 2023.Appellant shall serve the initial brief on or before March 23, 2023.
Docket Date 2023-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 pages
On Behalf Of Hamilton Clerk
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Arlene Daniels
Docket Date 2023-02-10
Type Order
Subtype Order
Description Order ~ DISCHARGED 3/1/23In light of the clerk's notice of inability filed February 1, 2023, Appellant shall show cause within ten days why the Court should not rescind the order of December 13, 2022, and deny as moot Appellant's motion to supplement the record filed December 9, 2022.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hamilton Clerk
Docket Date 2022-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed December 9, 2023, seeking to supplement the record on appeal with a copy of the transcript of the plea hearing held on December 29, 2021, and the substantial assistance agreement entered into on December 29, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 12, 2023. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arlene Daniels
Docket Date 2022-11-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Arlene Daniels
Docket Date 2022-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 196 pages
On Behalf Of Hamilton Clerk
Docket Date 2022-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arlene Daniels
Docket Date 2022-09-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 27, 2022.
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arlene Daniels
Docket Date 2022-09-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Arlene Daniels
Arlene Daniels, Appellant(s) v. State of Florida, Appellee(s). 1D2022-3082 2022-09-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Hamilton County
2021000039CF

Parties

Name ARLENE DANIELS, INC.
Role Appellant
Status Active
Representations Jessica J. Yeary, Jasmine Russell Dixon
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Wesley R. Douglas
Role Judge/Judicial Officer
Status Active
Name Hamilton Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 1050
View View File
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-12
Type Motions Relating to Briefs
Subtype Motion To Allow Appellant to File Brief
Description Motion To Allow Appellant to File Brief
On Behalf Of Arlene Daniels
Docket Date 2023-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arlene Daniels
Docket Date 2023-08-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ***DISCHARGED*** Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-07-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Arlene Daniels
Docket Date 2023-07-12
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 41 pages - Supplement 2
Docket Date 2023-03-21
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Arlene Daniels
Docket Date 2023-03-01
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response, filed on February 17, 2023, and the supplemental record, transmitted on February 21, 2023, the Court discharges the order to show cause, issued on February 10, 2023.Appellant shall serve the initial brief on or before March 23, 2023.
Docket Date 2023-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 48 pages - Supplement 1
On Behalf Of Hamilton Clerk
Docket Date 2023-02-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Arlene Daniels
Docket Date 2023-02-10
Type Order
Subtype Order
Description Order ~ DISCHARGED 3/1/23In light of the clerk's notice of inability filed February 1, 2023, Appellant shall show cause within ten days why the Court should not rescind the order of December 13, 2022, and deny as moot Appellant's motion to supplement the record filed December 9, 2022.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2023-02-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Arlene Daniels
Docket Date 2023-02-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hamilton Clerk
Docket Date 2022-12-14
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed December 9, 2022, seeking to supplement the record on appeal with a copy of the transcript of the plea hearing held December 29, 2021, and a copy of the substantial assistance agreement entered on December 29, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 13, 2023. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arlene Daniels
Docket Date 2022-11-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of 2nd Public Defender
On Behalf Of Arlene Daniels
Docket Date 2022-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 186 pages
On Behalf Of Hamilton Clerk
Docket Date 2022-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arlene Daniels
Docket Date 2022-09-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 27, 2022.
Docket Date 2022-09-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Arlene Daniels
Docket Date 2022-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arlene Daniels

Date of last update: 01 May 2025

Sources: Florida Department of State