Search icon

DEE AUTO SALES & PARTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEE AUTO SALES & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2001 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: P01000007986
FEI/EIN Number 593696694
Address: 1507 Pine Ave, Holly Hill, FL, 32117, US
Mail Address: 30 Oakview Circle, Ormond Beach, FL, 32176, US
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYA DEBORAH E President 30 OAKVIEW CIRCLE, ORMOND BEACH, FL, 32176
LOYA EDWARD T Vice President 30 OAKVIEW CIRCLE, ORMOND BEACH, FL, 32176
LOYA DEBORAH E Agent 1507 Pine Ave, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 1507 Pine Ave, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-20 1507 Pine Ave, Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 1507 Pine Ave, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2003-03-24 LOYA, DEBORAH E -
NAME CHANGE AMENDMENT 2002-06-24 DEE AUTO SALES & PARTS, INC. -

Court Cases

Title Case Number Docket Date Status
ROBERT G. VON GOETZMAN VS PAUL CHRISTOPHER PELLICER, ET AL 2D2015-4210 2015-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA005188

Parties

Name ROBERT VON GOETZMAN
Role Appellant
Status Active
Name HOWELL'S USED CARTS & AUTO PARTS, INC.
Role Appellee
Status Active
Name DEE AUTO SALES & PARTS, INC.
Role Appellee
Status Active
Name PAUL CHRISTOPHER PELLICER
Role Appellee
Status Active
Representations RICHARD G. RUMRELL, ESQ., NANCY E. BRANDT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ CM-OSC ord(copy of ord appealed) of 10-2-15
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO SHOW CAUSE
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-10-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-09-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2016-08-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR, CLARIFICATION AND REINSTATEMENT
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ en banc, cert.
Docket Date 2016-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR, REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND CERTIFICATION
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motions for attorney's fees are denied.
Docket Date 2016-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ APPELLANT, ROBERT VON GOETZMAN'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF TO APPELLEE PAUL PELLICER
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT, ROBERT VON GOETZMAN'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF TO DEE AUTO SALES&PARTS INC
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-02-17
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 ROBERT VON GOETZMAN
Docket Date 2016-02-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ *Transcript is already in record on appeal. *TRANSCRIPTS - February 5, 2015
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2016-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL CHRISTOPHER PELLICER
Docket Date 2016-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL CHRISTOPHER PELLICER
Docket Date 2016-02-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OFDEE AUTO SALES & PARTS INC.,AND HOWELL AUTO PARTS INC.
On Behalf Of PAUL CHRISTOPHER PELLICER
Docket Date 2016-02-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE,PAUL CHRISTOPHER PELLICER
On Behalf Of PAUL CHRISTOPHER PELLICER
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL CHRISTOPHER PELLICER
Docket Date 2015-12-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ CM-The appellant's motion to amend the initial brief is granted. The amended initial brief filed on December 14, 2015, is accepted. The initial brief filed on December 4, 2015, is stricken.
Docket Date 2015-12-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-12-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 12-16-15 ord)
On Behalf Of ROBERT VON GOETZMAN
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-23
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 ROBERT VON GOETZMAN
Docket Date 2015-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY
Docket Date 2015-10-21
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ TRANSCRIPT
On Behalf Of ROBERT VON GOETZMAN

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00
Date:
2018-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State