Search icon

DEE STRUCTURES, INC.

Company Details

Entity Name: DEE STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000005737
FEI/EIN Number 20-0366374
Address: 4680 VAWTER AVENUE, RICHMOND, VA 23222
Mail Address: 4680 VAWTER AVENUE, RICHMOND, VA 23222
Place of Formation: VIRGINIA

Agent

Name Role Address
RONALD, MULVIN Agent 132 ESTATES CIRCLE, LAKE MARY, FL 32746

President

Name Role Address
VANCE, T. SCOTT President 12297 BIENVENUE ROAD, ROCKVILLE, VA 23146

Director

Name Role Address
VANCE, T. SCOTT Director 12297 BIENVENUE ROAD, ROCKVILLE, VA 23146
ELLEN, JULIUS E Director 13100 ROBIOUS ROAD, MIDLOTHIAN, VA 23113

Secretary

Name Role Address
ELLEN, JULIUS E Secretary 13100 ROBIOUS ROAD, MIDLOTHIAN, VA 23113

Treasurer

Name Role Address
ELLEN, JULIUS E Treasurer 13100 ROBIOUS ROAD, MIDLOTHIAN, VA 23113

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2004-10-20 RONALD, MULVIN No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 132 ESTATES CIRCLE, LAKE MARY, FL 32746 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000527736 LAPSED 2008 CA 4498 5TH JUDICIAL, LAKE COUNTY 2010-04-20 2015-04-26 $17,098.05 MILESTONE DEVELOPMENT, LLC, 1409 OAKFIELD AVE., BRANDON, FL 33551
J10000527694 LAPSED 2008 CA 4498 5TH JUDICIAL, LAKE COUNTY 2009-11-16 2015-04-26 $129,181.72 MILESTONE DEVELOPMENT, LLC, 1409 OAKFIELD AVE., BRANDON, FL 33551

Court Cases

Title Case Number Docket Date Status
EBENEZER STUCCO CORP. VS ALARCON CONSTRUCTION, INC., CRUZ STUCCO, INC., NORTHEAST CONSTRUCTION GROUP, INC., RODRIGUEZ STUCCO, LLC, THE ONE'S LATH AND TRIM, LLC, WALTER STUCCO CORP, MEJIA CONSTRUCTION SERVICES, INC., ET AL. 5D2016-3964 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-001794-A-O

Parties

Name EBENEZER STUCCO CORP
Role Appellant
Status Active
Representations Adam Craig Herman
Name WALTER STUCCO CORP
Role Appellee
Status Active
Name BLUE HEROD BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name THE ONE'S LATH & TRIM, LLC
Role Appellee
Status Active
Name DEE STRUCTURES, INC.
Role Appellee
Status Active
Name MCMURRAY CONSTRUCTIONCO., INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ALARCON CONSTRUCTION INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Todd K. Norman, Michael E. Milne, SCOTT A. TACKTILL, G. DOUGLAS NAIL, Jason R. Moyer, Atheseus R. Lockhart, Thomas A. Valdez, JAMES R. MYERS, Chesley G. Moody, Jr., PAUL S. JONES, RIED J. ARNOLD, Douglas Wall, Jason W. Bruce, Christopher T. Hill, JAMES ALLEN SCOTT, JR.
Name WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name NORTHEAST CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name ORL, LLC
Role Appellee
Status Active
Name MEJIA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name CRUZ STUCCO, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2017-03-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
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 ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
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 ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR REMOVAL FROM APPEAL...
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR REMOVAL FROM APPEAL"
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-27
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION (ORDER NOT DIRECTED TO ATTY. CRABILL)
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OPPOSITION TO MOT EOT
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/21 ORDER
Docket Date 2016-12-05
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 EBENEZER STUCCO CORP.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/16
On Behalf Of EBENEZER STUCCO CORP.

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-24
REINSTATEMENT 2004-10-20
Foreign Profit 2003-11-17

Date of last update: 30 Jan 2025

Sources: Florida Department of State