Search icon

DU CAP REALTY, INC. - Florida Company Profile

Company Details

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

DU CAP 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)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P00000043235
FEI/EIN Number 651003601

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

Address: 633 S. Andrews, Ft. Lauderdale, FL, 33301, US
Mail Address: PO BOX 611266, N. MIAMI, FL, 33261, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN DAVID M President PO Box 611266, N. MIAMI, FL, 33261
GOLDSTEIN DAVID M Director PO Box 611266, N. MIAMI, FL, 33261
GOLDSTEIN DAVID Agent 633 S. Andrews, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-06-30 633 S. Andrews, 500, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 GOLDSTEIN, DAVID -
REINSTATEMENT 2018-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
LOUIS JOHN CLAPS, MARGARITA E. POSTOVIT and GREGORY ALLEN, and GREGORY ALLEN, etc, VS DAVID GOLDSTEIN, individually and as Purported Former Trustee for Eugene E. Mori, et al. 4D2021-1555 2021-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-13883 (21)

Parties

Name Greogory Allen
Role Petitioner
Status Active
Name Mori Revocable Trust, as amended and restated on May 18, 2020
Role Petitioner
Status Active
Name Margarita E. Postovit
Role Petitioner
Status Active
Name DU CAP REALTY, INC.
Role Respondent
Status Active
Name Olympic Private Family Trust Co.
Role Respondent
Status Active
Name Thomas Farese
Role Respondent
Status Active
Name Eugene E. Mori
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Louis John Claps
Role Petitioner
Status Active
Representations Jeffrey Martin Fauer, Carolyn Beth Brombacher
Name DAVID GOLDSTEIN INC.
Role Respondent
Status Active
Representations Michael Greenwald, Michael S. Singer, Joseph J. Danenza, Brian M. Spiro, Peter R. Goldman, Maidenly Macaluso, Mitchell Mandler, Chandra Parker Doucette, Jason N. Goldman, Andrew Comiter, Gustavo Lage, Augusto Lopez

Docket Entries

Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Louis John Claps
Docket Date 2021-07-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's June 21, 2021 motion is granted. The amended petition filed June 22, 2021 is accepted.
Docket Date 2021-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Louis John Claps
Docket Date 2021-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Louis John Claps
Docket Date 2021-06-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Louis John Claps
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENTAL**
On Behalf Of Louis John Claps
Docket Date 2021-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED PETITION AND APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Louis John Claps
Docket Date 2021-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-07-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petitioner’s June 22, 2021 amended petition for writ of certiorari is denied.GROSS, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ May 20, 2021 motion is granted. Petitioner may file an amended petition within twenty (20) days of this order. Further,ORDERED that petitioner's May 24, 2021 motion to file supplemental appendix is granted.
Docket Date 2021-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Petitioners' May 10, 2021 motion is granted. Petitioners may file an amended appendix within five (5) days of this order.
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED/SUPPLEMENTAL APPENDIX.
On Behalf Of Louis John Claps
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State