Search icon

DESIGN PALLETS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DESIGN PALLETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN PALLETS, 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: 31 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2007 (18 years ago)
Document Number: P00000012159
FEI/EIN Number 593625326

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

Address: 1300 Suzanne Way, Longwood, FL, 32779, US
Mail Address: 1300 Suzanne Way, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DESIGN PALLETS, INC., NEW YORK 2603257 NEW YORK

Key Officers & Management

Name Role Address
OLVEY DOUGLAS A President 1300 SUZANNE WAY, LONGWOOD, FL, 32779
OLVEY DOUGLAS A Director 1300 SUZANNE WAY, LONGWOOD, FL, 32779
OLVEY DOUGLAS A Secretary 1300 SUZANNE WAY, LONGWOOD, FL, 32779
OLVEY DOUGLAS A Treasurer 1300 SUZANNE WAY, LONGWOOD, FL, 32779
SKETO JAMES L Vice President 555 Estates Place, Longwood, FL, 32779
SKETO JAMES L Director 555 Estates Place, Longwood, FL, 32779
SKETO JAMES L Secretary 555 Estates Place, Longwood, FL, 32779
OLVEY DOUGLAS A Agent 1300 SUZANNE WAY, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 1300 Suzanne Way, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-02-22 1300 Suzanne Way, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 1300 SUZANNE WAY, LONGWOOD, FL 32779 -
AMENDMENT 2007-02-02 - -
REGISTERED AGENT NAME CHANGED 2007-02-02 OLVEY, DOUGLAS A -
REINSTATEMENT 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-06 - -
AMENDMENT 2000-09-18 - -

Court Cases

Title Case Number Docket Date Status
DESIGN PALLETS, INC. VS GRAY ROBINSON, P.A. 5D2016-1709 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-006004-O

Parties

Name DESIGN PALLETS, INC.
Role Appellant
Status Active
Representations Jared M. Krukar, Dineen Pashoukos Wasylik, ANDREW JACK KOCHANOWSKI
Name GRAY ROBINSON, PA
Role Appellee
Status Active
Representations Kenneth R. Drake, James Shaw, Pete L. Demahy
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR WRITTEN OPINION
Docket Date 2019-01-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPINION
On Behalf Of GRAY ROBINSON, PA
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 1/4
Docket Date 2018-09-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR WRITTEN OPIN
On Behalf Of GRAY ROBINSON, PA
Docket Date 2018-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT REH BY 12/12
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 5/31.
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/21
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF 5/7
Docket Date 2018-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2018-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRAY ROBINSON, PA
Docket Date 2018-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRAY ROBINSON, PA
Docket Date 2018-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 10 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-13
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 15 DYS OF SUP ROA. NO FURTHER EOT'S.
Docket Date 2018-02-02
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 GRAY ROBINSON, PA
Docket Date 2018-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/15
Docket Date 2018-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRAY ROBINSON, PA
Docket Date 2017-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/5
On Behalf Of GRAY ROBINSON, PA
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5
On Behalf Of GRAY ROBINSON, PA
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief ~ IB DUE BY 10/16.
Docket Date 2017-10-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/2. NO FURTHER EOT'S.
Docket Date 2017-09-18
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 DESIGN PALLETS, INC.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/15.
Docket Date 2017-08-16
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 DESIGN PALLETS, INC.
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF BY 8/16
Docket Date 2017-07-14
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 DESIGN PALLETS, INC.
Docket Date 2017-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 120 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/5
Docket Date 2017-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2017-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (12,123 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-05-08
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA INDEX 5/22;INIT BRF 6/7
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR INDEX AND BRIEF
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2017-03-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD ROSEANN FLYNN
Docket Date 2017-03-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-02-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD ROSEANN FLYNN
Docket Date 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2017-01-13
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-01-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREW JACK KOCHANOWSKI 0104121; AMENDED
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-12-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREW JACK KOCHANOWSKI 0104121
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-12-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-11-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ OF LOWER COURT'S DENIAL OF MOT FOR REH
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL CONTINUE IN ABEYANCE...
Docket Date 2016-11-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/21 ORDER
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS OF LT ORDER NOTIFY THIS COURT OR AA BY 11/11 FILE 3RD STATUS REPORT
Docket Date 2016-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/23 ORDER
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT BY 9/21 OR W/IN 10 DAYS OF LT ORDER...
Docket Date 2016-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ W/ LT ORDER ATTACHED; PER 5/23 ORDER
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of GRAY ROBINSON, PA
Docket Date 2016-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ANDREW JACK KOCHANOWSKI 0104121
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAY ROBINSON, PA
Docket Date 2016-05-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James Shaw 0016238
On Behalf Of GRAY ROBINSON, PA
Docket Date 2016-05-23
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2016-05-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/16
On Behalf Of DESIGN PALLETS, INC.
Docket Date 2016-05-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State