Search icon

DELANT CONSTRUCTION CO.

Company Details

Entity Name: DELANT CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 1983 (42 years ago)
Document Number: F92352
FEI/EIN Number 59-2311157
Address: 7380 NW 77TH COURT, MEDLEY, FL 33166
Mail Address: 7380 NW 77TH COURT, MEDLEY, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, ELIZABETH M Agent 7380 N.W. 77TH COURT, MEDLEY, FL 33166

President

Name Role Address
DELGADO, JOHN A President 7380 NW 77TH COURT, MEDLEY, FL 33166

Treasurer

Name Role Address
Delgado, Elizabeth M. Treasurer 7380 NW 77TH COURT, MEDLEY, FL 33166

Secretary

Name Role Address
Delgado, Elizabeth M. Secretary 7380 NW 77TH COURT, MEDLEY, FL 33166

Officer

Name Role Address
Delgado, Evangeline M Officer 7380 NW 77TH COURT, MEDLEY, FL 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-14 DELGADO, ELIZABETH M No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 7380 N.W. 77TH COURT, MEDLEY, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 1990-05-21 7380 NW 77TH COURT, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 1990-05-21 7380 NW 77TH COURT, MEDLEY, FL 33166 No data
NAME CHANGE AMENDMENT 1983-03-14 DELANT CONSTRUCTION CO. No data

Court Cases

Title Case Number Docket Date Status
DELANT CONSTRUCTION CO., etc., VS DEAUVILLE ASSOCIATES, LLC, etc., et al., 3D2019-1605 2019-08-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24650

Parties

Name DELANT CONSTRUCTION CO.
Role Appellant
Status Active
Representations GARY F. BAUMANN, MATTHEW MARANGES, MICHAEL P. PETERSON, ROBERT V. FITZSIMMONS, ALBERT LI, GERALD C. BIONDI
Name DEAUVILLE ASSOCIATES, LLC
Role Appellee
Status Active
Representations Ira L. Libanoff, ALBERT E. BLAIR, MICHAEL F. SUAREZ, JON MICHAEL KENDRICK, Raymond L. Robinson, AARON P. HONAKER, Jacob J. Liro, RICHARD LORENZO, RAUL MORALES, JUAN C. VALDES
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2019-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ DELANT CONSTRUCTION CO.'S REPLY BRIEF IN RESPONSE TO DEAUVILLE ASSOCIATES, LLC'S RESPONSE BRIEF
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s agreed notice of extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for an extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including October 18, 2019.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLEE'S ANSWER BRIEF
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The parties’ agreed notice of extension of time for appellee to file a response brief is treated as a motion for extension of time to file a response brief, and the motion is granted to and including September 24, 2019.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D19-1596.
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 5, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-08-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-1596
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DELANT CONSTRUCTION CO., VS DEAUVILLE ASSOCIATES, LLC, et al., 3D2019-1596 2019-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24650

Parties

Name DELANT CONSTRUCTION CO.
Role Appellant
Status Active
Representations ROBERT V. FITZSIMMONS, GERALD C. BIONDI, MICHAEL P. PETERSON, GARY F. BAUMANN, ALBERT LI, MATTHEW MARANGES
Name DEAUVILLE ASSOCIATES, LLC
Role Appellee
Status Active
Representations MICHAEL F. SUAREZ, RICHARD LORENZO, Ira L. Libanoff, JUAN C. VALDES, AARON P. HONAKER, JON MICHAEL KENDRICK, Jacob J. Liro, ALBERT E. BLAIR, RAUL MORALES, Raymond L. Robinson
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2019-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ DELANT CONSTRUCTION CO.'S REPLY BRIEF IN RESPONSE TO DEAUVILLE ASSOCIATES, LLC'S RESPONSE BRIEF
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s agreed notice of extension of time to file a reply to the response to the petition for writ of certiorari is treated as a motion for an extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including October 18, 2019.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIX IN SUPPORT OF APPELLEE'S ANSWER BRIEF
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ The parties’ agreed notice of extension of time for appellee to file a response brief is treated as a motion for extension of time to file a response brief, and the motion is granted to and including September 24, 2019.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE ASSOCIATES, LLC
Docket Date 2019-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above referenced appeal/petition are hereby consolidated for all appellate purposes under case no. 3D19-1596.
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI OF DELANT CONSTRUCTION CO.
On Behalf Of DELANT CONSTRUCTION CO.
Docket Date 2019-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-1605
On Behalf Of DELANT CONSTRUCTION CO.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-01
Reg. Agent Change 2018-06-14
ANNUAL REPORT 2018-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State