Search icon

JEDAK CORPORATION - Florida Company Profile

Company Details

Entity Name: JEDAK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEDAK CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1987 (38 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: J60094
FEI/EIN Number 592773836

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

Address: 619 N Grandview Ave, DAYTONA BEACH, FL, 32118, US
Mail Address: 619 N Grandview Ave, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYMONIS KYRIAKOS President 619 N Grandview Ave, DAYTONA BEACH, FL, 32118
DRYMONIS PETER Secretary 619 N Grandview Ave, DAYTONA BEACH, FL, 32118
DRYMONIS PETER Treasurer 619 N Grandview Ave, DAYTONA BEACH, FL, 32118
DRYMONIS KYRIAKOS Agent 619 N Grandview Ave, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078675 RAZZLE'S NIGHTCLUB EXPIRED 2011-08-08 2016-12-31 - 611 SEABREEZE BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 619 N Grandview Ave, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2014-03-01 619 N Grandview Ave, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-01 619 N Grandview Ave, DAYTONA BEACH, FL 32118 -
AMENDMENT 2012-08-10 - -
REGISTERED AGENT NAME CHANGED 2006-03-03 DRYMONIS, KYRIAKOS -

Court Cases

Title Case Number Docket Date Status
JEDAK CORPORATION D/B/A RAZZLE'S VS SEABREEZE OFFICE ASSOCIATES, LLC AND NEIL HUNTER 5D2016-3777 2016-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-31866-CICI

Parties

Name RAZZLE'S
Role Appellant
Status Active
Name JEDAK CORPORATION
Role Appellant
Status Active
Representations Cynthia B. Beissel, F. Bradley Hassell
Name NEIL HUNTER
Role Appellee
Status Active
Name SEABREEZE OFFICE ASSOCIATES, LLC
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Thomas A. Valdez, GABRIEL DOBRIN, MICHAEL REILLY
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 6/4 RESPONSE NOTED AND COURT W/HOLDS FURTHER SANCTIONS
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ PER 5/25 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-25
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ MISC MOT IS DENIED, MOT REH,ETC. IS STRICKEN, AND T.A.VALDEZ SHOW CAUSE W/I 5 DAYS.
Docket Date 2018-05-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEDAK CORPORATION
Docket Date 2018-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CLARIFICATION- AMENDED;STRICKEN, SEE 5/25/18 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE ORDER, STAY ISSUANCE OF MN AND ACCEPT AND CONSIDER AMENDED MOT FOR REHEARING OR REH EN BANC;DENIED, SEE 5/25/18 OPINION
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION; MOT REH EN BANC IS STRICKEN; AE'S 4/27 EMERG MOT FOR EOT IS DENIED AS MOOT
Docket Date 2018-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-04-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ EMERGENCY MOTION TO SERVE MOT FOR REHEARING AND/OR OTHER POST-OPIN MOTIONS"
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2018-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEDAK CORPORATION
Docket Date 2017-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEDAK CORPORATION
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/29
On Behalf Of JEDAK CORPORATION
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/9 AB ACCEPTED.
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE W/I 6 DYS.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 9/11
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 9/1
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEDAK CORPORATION
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-04-14
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 JEDAK CORPORATION
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (75 PGS.) ADDENDUM
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1020 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/17
On Behalf Of JEDAK CORPORATION
Docket Date 2016-12-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-11-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MICHAEL REILLY 56884
On Behalf Of SEABREEZE OFFICE ASSOCIATES, LLC
Docket Date 2016-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CYNTHIA B. BEISSEL 0631582
On Behalf Of JEDAK CORPORATION
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/16
On Behalf Of JEDAK CORPORATION
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-14
Amendment 2012-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State