Search icon

DELBERT SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: DELBERT SERVICES CORPORATION
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: 18 Apr 2008 (17 years ago)
Date of dissolution: 12 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2015 (10 years ago)
Document Number: F08000001749
FEI/EIN Number 261887313

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

Address: 7125 POLLOCK DR., LAS VEGAS, NV, 89119
Mail Address: 1900 S. State College Blvd., Ste. 400, ANAHEIM, CA, 92806, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
REDDAM JOHN P Director 1900 S. State College Blvd., Ste. 400, ANAHEIM, CA, 92806
GUZMAN CESAR President 1900 S. State College Blvd., Ste. 400, ANAHEIM, CA, 92806
THAYER SUNSHINE Secretary 7125 POLLOCK DR., LAS VEGAS, NV, 89119
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-12 - -
CHANGE OF MAILING ADDRESS 2014-04-14 7125 POLLOCK DR., LAS VEGAS, NV 89119 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 7125 POLLOCK DR., LAS VEGAS, NV 89119 -
REGISTERED AGENT NAME CHANGED 2011-07-15 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-15 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
JOHN PAUL REDDAM VS OFFICE OF THE ATTORNEY GENERAL, DEPT. OF LEGAL AFFAIRS, ET AL., 2D2016-4507 2016-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-015462

Parties

Name JOHN PAUL REDDAM
Role Appellant
Status Active
Representations MARGARET D. MATHEWS, ESQ., CHRISTOPHER S. CARVER, ESQ., STACY J. RODRIGUEZ, ESQ.
Name WESTERN SKY FINANCIAL, L L C
Role Appellee
Status Active
Name DELBERT SERVICES CORPORATION
Role Appellee
Status Active
Name W S FUNDING, L L C
Role Appellee
Status Active
Name CASHCALL, INC.
Role Appellee
Status Active
Name OFFICE OF FINANCIAL REGULATION (DNU)
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Representations ROBERT J. FOLLIS, ESQ., SCOTT FRANSEN, ESQ., JENNIFER LOZANO BATEMAN, ESQ., JULIA HARRIS, ESQ., MIRIAM WILKINSON, ESQ.

Docket Entries

Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PAUL REDDAM
Docket Date 2016-09-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT
On Behalf Of JOHN PAUL REDDAM
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL
On Behalf Of JOHN PAUL REDDAM
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-14
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 JOHN PAUL REDDAM
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-17
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 JOHN PAUL REDDAM
Docket Date 2016-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's renewed unopposed motion to relinquish jurisdiction to the trial court is denied.The initial brief shall be served within 15 days of this order.
Docket Date 2016-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN PAUL REDDAM
Docket Date 2016-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOHN PAUL REDDAM
Docket Date 2016-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's unopposed motion to relinquish jurisdiction to trial court is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 20, 2016.
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
WITHDRAWAL 2015-04-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-10
Reg. Agent Change 2011-07-15
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-15
Foreign Profit 2008-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State