Search icon

DIVERSIFIED POWER, INC.

Company Details

Entity Name: DIVERSIFIED POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 17 Jan 2014 (11 years ago)
Date of dissolution: 11 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: F14000000402
FEI/EIN Number 20-1135253
Address: 8801 MAISLIN, TAMPA, FL 33637
Mail Address: 8801 MAISLIN, TAMPA, FL 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: MICHIGAN

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
POSTILL, LAURA President 8801 MAISLIN, TAMPA, FL 33637

Chairman

Name Role Address
POSTILL, LAURA Chairman 8801 MAISLIN, TAMPA, FL 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
WITHDRAWAL 2019-04-11 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-17 InCorp Services, Inc. No data

Court Cases

Title Case Number Docket Date Status
S P E UTILITY CONTRACTORS, L L C, ET AL. VS DAVID A. LEDSWORTH, ET AL. 2D2019-0588 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-3385

Parties

Name S P E UTILITY CONTRACTORS, L L C
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., JOHN E. JOHNSON, ESQ.
Name S P E UTILITY CONTRACTORS FD, LLC
Role Appellant
Status Active
Name DIVERSIFIED POWER, INC.
Role Appellant
Status Active
Name LAURA POSTILL
Role Appellant
Status Active
Name DAVID POSTILL
Role Appellant
Status Active
Name EVERGLADES INVESTMENTS, L L C
Role Appellee
Status Active
Name DAVID A. LEDSWORTH
Role Appellee
Status Active
Representations CHARLES M. HARRIS, JR., ESQ., BRIGID A. MERENDA, ESQ., ADAM B. BROUILLET, ESQ.
Name GREAT LAKES AVIATION, L L C
Role Appellee
Status Active
Name POWERLINE TOOL & EQUIPMENT, L L C
Role Appellee
Status Active
Name DAVID LEDSWORTH, CPA
Role Appellee
Status Active
Name POWER LINE EQUIPMENT & SUPPLY, INC.
Role Appellee
Status Active
Name LEDSWORTH & CO., PC
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB DUE 7/31/20
On Behalf Of DAVID A. LEDSWORTH
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 28, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-04-13
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 S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by April 13, 2020.
Docket Date 2020-02-03
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 S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to substitute personal representative, as amended, is granted. Laura A. Postill, as Personal Representative of the Estate of David Postill, is substituted in place of appellant David Postill. The court recognizes Attorney Nicole Deese-Newlon as appellate counsel for the newly substituted appellant.
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED1 MOTION TO SUBSTITUTE PERSONAL REPRESENTATIVE
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUBSTITUTE PERSONAL REPRESENTATIVE
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2020-01-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF FILING AMENDED1 STATUS REPORT
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-12-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order counsel for the appellant shall file a copy of Exhibit A to the appellant's December 23, 2019, status report, which was not attached. Within 30 days of the date of this order counsel for the appellant shall file an updated status report responsive to those directives of this court's August 21, 2019, order concerning whether the personal representative of the appellant's estate desires to participate in this appeal.
Docket Date 2019-12-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 11, 2020.
Docket Date 2019-12-10
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 S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-11-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants' status report filed on October 23, 2019, is noted. Counsel for the appellant shall file an updated status report within 30 days of the date of this order.
Docket Date 2019-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF FILING STATUS REPORT
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-09-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellants' status report filed on September 20, 2019, is noted. Counsel for the appellant shall file an updated status report within 30 days of the date of this order.
Docket Date 2019-09-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 11, 2019.
Docket Date 2019-09-05
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 S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED ADDITION - 600 PAGES
Docket Date 2019-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 51 PAGES
Docket Date 2019-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Counsel for appellant David Postill has filed a suggestion of Mr. Postill's death. As a deceased party cannot remain in an appellate proceeding, see § 46.021, Fla. Stat. (2018); Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003), within 30 days from the date of this order, counsel for Mr. Postill shall confer with the relevant persons and shall file in this court one of the following, if necessary in conjunction with counsel for the personal representative: a motion to substitute the personal representative of Mr. Postill's estate as an appellant, see Fla. R. App. P. 9.360(c)(3), along with a copy of the order appointing the personal representative; a status report on the process of obtaining the appointment of a personal representative; or a notice that Mr. Postill should be dropped as a party without substitution of his estate. When identifying the personal representative, counsel for Mr. Postill shall also clarify who shall serve as counsel for the personal representative and shall serve that attorney. If Mr. Postill is to be dropped as an appellant without substitution of his estate, the notice to that effect should demonstrate consultation with the attorney for the personal representative of the estate.
Docket Date 2019-08-20
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 2663 PAGES
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 09/11/19
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of S P E UTILITY CONTRACTORS, L L C
Docket Date 2019-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of S P E UTILITY CONTRACTORS, L L C

Documents

Name Date
WITHDRAWAL 2019-04-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-17
Foreign Profit 2014-01-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State