Search icon

SDG DADELAND ASSOCIATES, INC.

Company Details

Entity Name: SDG DADELAND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 1997 (28 years ago)
Document Number: F97000003995
FEI/EIN Number 352023368
Address: 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
Mail Address: 225 W. WASHINGTON ST., PO BOX 7033, C/O CORPORATE PARALEGAL, INDIANAPOLIS, IN, 46207-7033
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SIMON DAVID Director 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207

Secretary

Name Role Address
FIVEL STEVEN E Secretary 225 W. WASHINGTON ST., PO BOX 7033, INDIANAPOLIS, IN, 46207

Chief Administrative Officer

Name Role Address
Rulli John Chief Administrative Officer 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Executive Vice President

Name Role Address
McDade Brian Executive Vice President 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204
FREY DONALD Executive Vice President 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

ASSI

Name Role Address
KELLY KEVIN M ASSI 225 W. WASHINGTON ST., INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-13 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 225 W. WASHINGTON ST., INDIANAPOLIS, IN 46204 No data

Court Cases

Title Case Number Docket Date Status
SDG Dadeland Associates, Inc., et al., Appellant(s), v. Kenny Arias, Appellee(s). 3D2022-2237 2022-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6862

Parties

Name SDG DADELAND ASSOCIATES, INC.
Role Appellant
Status Active
Representations Josephine Blair Rahn, Richard William Ervin, IV, Ronald Gray McCormick, Jr., Robert Bleakley, Austin Andrew Walker
Name NATIONWIDE JANITORIAL SERVICES, INC.
Role Appellant
Status Active
Name Kenny Arias
Role Appellee
Status Active
Representations Kent James Burlington, Judd Gordon Rosen
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
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, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ocean Club Cmty. Ass'n, Inc., v. Curtis, 934 So. 2d 522, 523 (Fla. 3d DCA 2005); NYE v. HCI Mfg., Inc, 901 So. 2d 304 (Fla. 2d DCA 2005).
Docket Date 2022-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2023.
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion to Tax Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted based upon the January 2020 proposal for settlement, and conditioned upon the trial court's determination, on remand, of Appellee's argument that the proposal for settlement was made in bad faith. Accordingly, this matter is remanded to the trial court. FERNANDEZ, SCALES and MILLER, JJ., concur.
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Kenny Arias
Docket Date 2023-10-16
Type Notice
Subtype Notice
Description Notice of Acknowledgmet
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenny Arias
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenny Arias
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 07/07/2023
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 07/03/2023
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenny Arias
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED CORRECTED AGREED NOTICE FOR 15-DAYEXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Kenny Arias
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 06/26/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR 60-DAY EXTENSION OF TIMETO FILE RESPONSE BRIEF
On Behalf Of Kenny Arias
Docket Date 2023-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on March 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB--60 Days to 05/09/2023
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-02
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 13, 2023, is hereby discharged.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANTS RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SDG Dadeland Associates, Inc.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State