Search icon

DITIO, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DITIO, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 2006 (19 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: F06000006493
FEI/EIN Number 251874839

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

Address: 346 LOCUST ST STE 100, PITTSBURGH, PA, 15218-1457
Mail Address: 346 LOCUST ST STE 100, PITTSBURGH, PA, 15218-1457
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
JONES RONAN Chairman 346 LOCUST ST STE 100, PITTSBURGH, PA, 152181457
JONES RONAN President 346 LOCUST ST STE 100, PITTSBURGH, PA, 152181457

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-01 - -
REGISTERED AGENT CHANGED 2017-05-01 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
HERITAGE PACIFIC FINANCIAL, L L C VS ROBERT B. GELMAN, ET AL 2D2016-0293 2016-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2013-CA-000665

Parties

Name DITIO, INCORPORATED
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name HERITAGE PACIFIC FINANCIAL, L L C
Role Appellant
Status Active
Representations HARRY WINDERMAN, ESQ.
Name ROBERT B. GELMAN
Role Appellee
Status Active
Representations ZACHARY R. KORBIN, ESQ., STEPHEN H. JOHNSON, ESQ.

Docket Entries

Docket Date 2016-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to the Notice to Show Cause that was issued by the court
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **Noted**
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-02-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITIONER'S MOTION TO WITHDRAW AND MOTION FOR EXTENSION OF TIME
On Behalf Of ROBERT B. GELMAN
Docket Date 2016-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK - Attorney Shayan Elahi's notice of nonrepresentation is stricken without prejudice to filing a motion to withdraw observing the requirements of Florida Rule of Appellate Procedure 9.440(b) or a motion for substitution of counsel.
Docket Date 2016-02-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-27
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2016-01-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF UNAVAILABILITY (February 22, 2016 up to and including February 28, 2016)
On Behalf Of ROBERT B. GELMAN
Docket Date 2016-04-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Lucas
Docket Date 2016-04-07
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order
Docket Date 2016-03-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-03-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2016-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HERITAGE PACIFIC FINANCIAL, L L C
Docket Date 2016-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Shayan Elahi's motion to withdraw as counsel for the appellant and Attorney Harry Winderman's notice of appearance are together treated as a stipulation for substitution of counsel, see Fla. R. Jud. Admin. 2.505(e)(2), (f)(2). Attorney Elahi shall have no further responsibility in this appeal. The appellant's motion for extension of time to respond to this court's January 27, 2016, order to show cause is granted to the extent that Attorney Winderman shall serve a response within 10 days of this order. The appellee's objection is noted. Counsel for the parties shall consult with each other prior to filing any motions for extension of time. See Fla. R. App. P. 9.300(a).

Documents

Name Date
Withdrawal 2017-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State