Search icon

THE DIAZ/FRITZ GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DIAZ/FRITZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DIAZ/FRITZ GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: H78775
FEI/EIN Number 592631354

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

Address: 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL, 33637, US
Mail Address: 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DELVIS H Chief Executive Officer 13075 TELECOM PKWY N, TEMPLE TERRACE, FL, 33637
CALHOUN HOLLY R Secretary 3885 EAST GASKIN RD, BARTOW, FL, 33830
CALHOUN HOLLY R Director 3885 EAST GASKIN RD, BARTOW, FL, 33830
CONNELLA EARL (Tom) T Chairman 16615 ASHTON GREEN DR, LUTZ, FL, 33558
NELSON JOHN E Vice President 10504 PALM COVE AVE, TAMPA, FL, 33647
NELSON JOHN E Director 10504 PALM COVE AVE, TAMPA, FL, 33647
Angell Rock C Vice President 8418 May Street, Tampa, FL, 33614
Angell Rock C Director 8418 May Street, Tampa, FL, 33614
Ismark Wayne H President 14260 83rd Place, Seminole, FL, 33776
DIAZ DELVIS H Agent 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042417 DIAZ FRITZ GROUP GENERAL CONTRACTORS ACTIVE 2017-04-19 2027-12-31 - 13075 TELECOM PARKWAY NORTH, TEMPLE TERRACE, FL, 33637
G15000117993 DIAZ FRITZ GROUP EXPIRED 2015-11-20 2020-12-31 - 13075 TELECOM PARKWAY NORTH, TEMPLE TERRACE, FL, 33637
G10000056123 CLASSIC SOUTHERN HOMES EXPIRED 2010-06-18 2015-12-31 - 13075 TELECOM PARKWAY N., TEMPLE TERRACE,, FL, 33637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 DIAZ, DELVIS H -
AMENDMENT 2018-06-01 - -
AMENDMENT 2017-03-29 - -
AMENDMENT 2016-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2006-03-02 13075 TELECOM PKWY. N, TEMPLE TERRACE, FL 33637 -
AMENDMENT 2005-08-08 - -
AMENDMENT 2002-10-28 - -
AMENDMENT 1997-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000718791 LAPSED 11-CA-009772 THIRTEENTH JUDICIAL CIRCUIT 2018-09-19 2023-10-31 $290,000.00 HAYWARD BAKER, INC., 7550 TEAGUE ROAD, HANOVER, MD 21076

Court Cases

Title Case Number Docket Date Status
THE DIAZ/FRITZ GROUP, INC. D/B/A DIAZ FRITZ ISABEL, ET AL. VS HAYWARD BAKER, INC. 2D2018-4284 2018-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-17430

Parties

Name DIAZ FRITZ ISABEL
Role Appellant
Status Active
Name WESTFIELD INSURANCE COMPANY
Role Appellant
Status Active
Name THE DIAZ/FRITZ GROUP, INC.
Role Appellant
Status Active
Representations STEVEN A. NISBET, ESQ., JUSTIN R. ZINZOW, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ.
Name HAYWARD BAKER, INC.
Role Appellee
Status Active
Representations MICHAEL R. CAREY, ESQ., ANGELA M. COVINGTON, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to Appellee’s motion to supplement.
Docket Date 2020-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 36 PAGES
Docket Date 2019-12-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2019-11-07
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney fees is denied. Appellee's motion for appellate attorney fees is granted in an amount to bedetermined by the trial court.
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney D. Michael Arendall to withdraw as associated counsel is granted, and Attorney Arendall is relieved of further appellate responsibilities.
Docket Date 2019-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 15, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ The appellant's motion to consolidate for record purposes is granted. Appeals 2D18-4284 and 2D19-2893 are consolidated for record purposes. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions.
Docket Date 2019-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT/PLAINTIFF THE DIAZ/FRITZ GROUP, INC.'S AND APPELLANT/DEFENDANT WESTFIELD INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-04-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellee's motion to supplement the record on appeal is denied.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-04-09
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT/PLAINTIFF THE DIAZ/FRITZ GROUP, INC.'S AND APPELLANT/DEFENDANT WESTFIELD INSURANCE COMPANY'S MEMORANDUM IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB due 04/05/19
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 03/22/19
On Behalf Of HAYWARD BAKER, INC.
Docket Date 2019-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-01-22
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 January 31, 2019.
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - AMENDED - 5405 PAGES
Docket Date 2019-01-17
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 THE DIAZ/FRITZ GROUP, INC.
Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2909 PAGES
Docket Date 2018-12-21
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 January 17, 2019.
Docket Date 2018-12-20
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 THE DIAZ/FRITZ GROUP, INC.
Docket Date 2018-11-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-10-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ CORRECTED
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of THE DIAZ/FRITZ GROUP, INC.
Docket Date 2018-10-29
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), 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 2018-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
Amendment 2018-06-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224446 0420600 2002-05-01 26504 SR 54, WESLEY CHAPEL, FL, 33543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-02
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-06-29
Abatement Due Date 2002-07-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106493828 0420600 1991-10-29 JOHN KNOX VILLAGE RET. CENTER, 4100 E. FLETCHER AV, TAMPA, FL, 33615
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-10-29
Case Closed 1991-10-31
101270247 0420600 1987-10-06 CYPRESS ST. EAST OF HIMES AVE., TAMPA, FL, 33610
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State