Search icon

USDAN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: USDAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

USDAN REALTY, 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: 23 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1992 (33 years ago)
Document Number: H95499
FEI/EIN Number 592632496

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

Address: 8059 VALHALLA DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: 8059 VALHALLA DRIVE, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USDAN VIKKI President 8059 VALHALLA DRIVE, DELRAY BEACH, FL, 33446
USDAN, VIKKI Agent 8059 VALHALLA DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 8059 VALHALLA DRIVE, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8059 VALHALLA DR, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2003-04-11 8059 VALHALLA DRIVE, DELRAY BEACH, FL 33446 -
REINSTATEMENT 1992-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
DARYL A. JONES VS USDAN REALTY, INC., et al. 4D2020-0508 2020-02-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18001473

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Daryl A. Jones
Role Appellant
Status Active
Name USDAN REALTY, INC.
Role Appellee
Status Active
Representations KOPELOWITZ OSTROW FERGUSON WEISELBERG GILBERT
Name DNA 2, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR DARYL JONES. REASON- NOT DELIVERABLE AS ADDRESSED.
Docket Date 2020-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-03-17
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court’s February 24, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daryl A. Jones
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State