Search icon

THE DELTONA CORPORATION - Florida Company Profile

Company Details

Entity Name: THE DELTONA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 1963 (62 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: 817237
FEI/EIN Number 590997584

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

Address: 8014 SW 135TH ST. RD., OCALA, FL, 34473, US
Mail Address: 8014 SW 135TH ST. RD., OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEWILDE CHRISTEL Director 8014 SW 135TH ST. RD., OCALA, FL, 34473
GRAM ANTONY PCTD 8014 SW 135TH ST. RD., OCALA, FL, 34473
HUMMERHIELM SHARON Vice President 7374 SW 48th Street, MIAMI, FL, 33155
Williams Tracy Assi 8014 SW 135th Street Road, Ocala, FL, 34473
Gram Rudy Director 8014 SW 135th Street Road, Ocala, FL, 34473
HUMMERHIELM SHARON J Agent 7374 SW 48th Street, MIAMI, FL, 33155

Form 5500 Series

Employer Identification Number (EIN):
590997584
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Plan Year:
2010
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153818 THE RIVER VIEW CLUBHOUSE OF CITRUS SPRINGS EXPIRED 2009-09-09 2014-12-31 - 8014 SW 135 STREET ROAD, OCALA, FL, 34473
G09000153835 THE RIVER VIEW CLUBHOUSE EXPIRED 2009-09-09 2014-12-31 - 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
G04262900090 EL DIABLO GOLF & COUNTRY CLUB ACTIVE 2004-09-17 2029-12-31 - 2277 SUNNY HILLS BLVD., CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
MERGER 2018-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000189161
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7374 SW 48th Street, MIAMI, FL 33155 -
MERGER 2009-05-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000097089
MERGER 2008-11-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000091827
MERGER 2006-05-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000057229
CHANGE OF MAILING ADDRESS 1999-03-12 8014 SW 135TH ST. RD., OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 8014 SW 135TH ST. RD., OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 1994-10-03 HUMMERHIELM, SHARON J -
AMENDMENT 1987-06-02 - -
EVENT CONVERTED TO NOTES 1985-11-18 - -

Court Cases

Title Case Number Docket Date Status
THE DELTONA CORPORATION, A DELAWARE CORPORATION VS TOLL JACKSONVILLE LIMITED PARTNERSHIP, ETC. 5D2013-4293 2013-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-2009-2119

Parties

Name THE DELTONA CORPORATION
Role Appellant
Status Active
Representations JAMES PATRICK PAUL, JAMES T. HALEY
Name TOLL JACKSONVILLE LIMITED PART
Role Appellee
Status Active
Representations WILLIAM G. COOPER
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-10-08
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-09-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2014-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2014-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2014-09-17
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 THE DELTONA CORPORATION
Docket Date 2014-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 22 VOL - E-FILED "HYPER" (3610 PAGES)
Docket Date 2014-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2014-07-16
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 8/31/14
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2014-06-25
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 8/1/14
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2014-06-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED DOCUMENT IN APX OF INIT BRF
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-05-14
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 7/2/14
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2014-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO PREPARE ROA AND SERVE INDEX; INIT BRF SHALL BE FILED W/IN 20 DAYS OF SERVICE OF INDEX
Docket Date 2014-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO PREPARE RECORD & SERVE INDEX
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO PREPARE ROA AND SERVE INDEX; AA'S INIT BRF SHALL BE FILED W/IN 20 DAYS OF TRANSMITTAL OF THE INDEX
Docket Date 2014-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO PREPARE RECORD & TRANSMIT INDEX TO THE PARTIES
On Behalf Of THE DELTONA CORPORATION
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2014-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO PREPARE & SERVE INDEX TO RECORD
On Behalf Of THE DELTONA CORPORATION
Docket Date 2013-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ W/I 70 DAYS IB DUE
Docket Date 2013-12-20
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of THE DELTONA CORPORATION
Docket Date 2013-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA James T. Haley 0131633
Docket Date 2013-12-13
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of TOLL JACKSONVILLE LIMITED PART
Docket Date 2013-12-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-12-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/13; D.S.
On Behalf Of THE DELTONA CORPORATION
Docket Date 2013-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-22
Merger 2018-12-20

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 307-8103
Add Date:
2000-08-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State