Search icon

DA PAU ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DA PAU ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA PAU ENTERPRISES, 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: 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: 18 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J93667
FEI/EIN Number 592858292

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

Address: 17641 E COLONIAL DRIVE, ORLANDO, FL, 32820, US
Mail Address: 17641 E COLONIAL DRIVE, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL DANA F President 16336 TUDOR LAKE COURT, ORLANDO, FL, 32828
PAUL NANCY L Secretary 16336 TUDOR LAKE COURT, ORLANDO, FL, 32828
PAUL NANCY L Treasurer 16336 TUDOR LAKE COURT, ORLANDO, FL, 32828
PAUL NANCY L Agent 17641 E Colonial Dr, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-22 17641 E Colonial Dr, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2004-11-30 17641 E COLONIAL DRIVE, ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-30 17641 E COLONIAL DRIVE, ORLANDO, FL 32820 -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-11-01 PAUL, NANCY L -

Court Cases

Title Case Number Docket Date Status
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
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 ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-03
AMENDED ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339534471 0420600 2013-12-30 701 S HOWARD AVE, ORLANDO, FL, 32820
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-12-30
Emphasis L: EISAOF, L: FALL
Case Closed 2014-02-05

Related Activity

Type Referral
Activity Nr 866767
Safety Yes
Type Inspection
Activity Nr 953458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2014-01-23
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-02-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performs work while on a scaffold(s) trained by a person qualified in the subject matter to recognize those hazards associated with the type of scaffold(s) being used and to understand the procedures to control or minimize those hazards. a. At the site, employee working from a Genie S-65 aerial lift was not trained by a qualified person in the matter to recognize the hazards associated with working from aerial lifts, on or about 12/27/13.
339021966 0420600 2013-04-23 1021 LAKE BALDWIN LANE, ORLANDO, FL, 32814
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-04-23
Emphasis L: EISAX, L: FALL, N: CTARGET, P: FALL, L: EISAOF
Case Closed 2013-06-21

Related Activity

Type Inspection
Activity Nr 902183
Safety Yes
Type Inspection
Activity Nr 902420
Safety Yes
Type Inspection
Activity Nr 902197
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-06-05
Abatement Due Date 2013-06-05
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. (a). An employee preparing the exterior wall of the 2nd floor balcony was not protected from the unprotected sides where no guardrail system was installed exposing him to a 12 foot fall hazard as observed on or about April 23, 2013.
308465434 0420600 2004-12-07 1550 OLD LAKE WILSON RD., DAVENPORT, FL, 34747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Emphasis L: FALL
Case Closed 2005-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2005-03-29
Abatement Due Date 2005-04-04
Current Penalty 1875.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2005-03-29
Abatement Due Date 2005-04-04
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2005-03-29
Abatement Due Date 2005-04-04
Current Penalty 1875.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
305222457 0420600 2002-02-15 8120 W. COLONIAL DRIVE, ORLANDO, FL, 32808
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-02-15
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-04-04

Related Activity

Type Inspection
Activity Nr 305222408

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Nr Instances 3
Nr Exposed 2
Gravity 02
302970512 0420600 1999-10-06 5443 VINELAND ROAD, ORLANDO, FL, 31819
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-10-14
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-01-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1999-12-20
Abatement Due Date 1999-12-23
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 11
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1999-12-20
Abatement Due Date 1999-12-23
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 4
Nr Exposed 11
Gravity 10
101271823 0420600 1999-08-23 1184 S.R. 434, WINTER SPRINGS, FL, 32708
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-08-23
Emphasis L: FLCARE
Case Closed 1999-11-01

Related Activity

Type Complaint
Activity Nr 202872800

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260451 B01 I
Issuance Date 1999-10-14
Abatement Due Date 1999-10-20
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 1999-10-14
Abatement Due Date 1999-10-20
Nr Instances 1
Nr Exposed 10
Gravity 02
109209395 0420600 1998-10-07 6984 GRAND VACATIONS WAY, ORLANDO, FL, 32821
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-13
Case Closed 1998-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-11-18
Abatement Due Date 1998-11-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 6
Gravity 03
109207084 0420600 1998-03-26 1545 KENNEDY BLVD., LAKELAND, FL, 33810
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-03-26
Case Closed 1998-04-06

Related Activity

Type Referral
Activity Nr 902491059
Safety Yes
109314393 0420600 1997-07-31 700 OAKLAND HILLS CIRCLE, LAKE MARY, FL, 32746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-01
Case Closed 1997-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-09-29
Abatement Due Date 1997-10-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-09-29
Abatement Due Date 1997-10-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109678813 0420600 1995-01-24 8505 W IRLO BRONSON HWY., KISSIMMEE, FL, 24747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1995-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1995-01-31
Abatement Due Date 1995-02-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-01-31
Abatement Due Date 1995-02-08
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 6
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State