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 |
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 | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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