Search icon

DEMADO REALTY, INC. - Florida Company Profile

Company Details

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

DEMADO 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: 28 Apr 2000 (25 years ago)
Document Number: P00000042945
FEI/EIN Number 593666282

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

Address: 4140 NW 16TH BLVD, GAINESVILLE, FL, 32605, US
Mail Address: 4140 NW 16TH BLVD, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORN MELINDA President 4140 NW 16TH BLVD, GAINESVILLE, FL, 32605
DORN MELINDA Agent 4140 NW 16TH BLVD, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 4140 NW 16TH BLVD, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2022-04-20 4140 NW 16TH BLVD, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 4140 NW 16TH BLVD, GAINESVILLE, FL 32605 -
REGISTERED AGENT NAME CHANGED 2004-03-25 DORN, MELINDA -

Court Cases

Title Case Number Docket Date Status
DEMADO REALTY, INC. VS CARL QUESINBERRY, ET AL. 5D2015-1720 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-2835

Parties

Name DEMADO REALTY, INC.
Role Appellant
Status Active
Representations Undine C. George
Name ERIC HANSON
Role Appellee
Status Active
Name CARL QUESINBERRY
Role Appellee
Status Active
Representations David S. Cohen
Name HANSON'S AUTO TRUCK AND R.V.
Role Appellee
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CARL QUESINBERRY
Docket Date 2015-08-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION - DISM DUE (20)DAYS
Docket Date 2015-07-20
Type Notice
Subtype Notice
Description Notice ~ MEDIATION REPORT
Docket Date 2015-06-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MED
On Behalf Of DEMADO REALTY, INC.
Docket Date 2015-06-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of CARL QUESINBERRY
Docket Date 2015-05-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of DEMADO REALTY, INC.
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-18
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/15
On Behalf Of DEMADO REALTY, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State