Search icon

ALLAN DETERT INC. - Florida Company Profile

Company Details

Entity Name: ALLAN DETERT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLAN DETERT 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: 21 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000031041
FEI/EIN Number 010636614

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

Address: 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1931 CORDOVA RD, FORT LAIDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DETERT ALLAN President 1931 CORDOVA RD #301, FORT LAUDERDALE, FL, 33316
DETERT ALLAN Agent 1931 CORDOVA RD, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-04 1931 CORDOVA RD, 301, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2013-07-04 1931 CORDOVA RD, 301, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-04 1931 CORDOVA RD, 301, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-06 DETERT, ALLAN -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-26 - -

Court Cases

Title Case Number Docket Date Status
RICHARD WALTZER and ALLAN DETERT, Appellant(s) v. CONRAD & SCHERER, LLP and WILLIAM R. SCHERER, JR., Appellee(s). 4D2024-1623 2024-06-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013767

Parties

Name ALLAN DETERT INC.
Role Appellant
Status Active
Name Conrad & Scherer, LLP
Role Appellee
Status Active
Representations S. Jonathan Vine, Justin B. Levine, Scott A. Cole, Francesca M. Stein
Name William R. Scherer, Jr.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Richard Waltzer
Role Appellant
Status Active
Representations Matthew Paul Leto, Charles Paul Gourlis, Jr., Paul Dewey Turner, Oliver Max Birman

Docket Entries

Docket Date 2024-10-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/04/2024
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Waltzer
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal Vol. I Pages 1-5336
On Behalf Of Broward Clerk
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to November 4, 2024
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Waltzer
Docket Date 2024-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal Vol. II Pages 5337-7507
On Behalf Of Broward Clerk
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal *Confidential* pages 7508- 11,369
On Behalf Of Broward Clerk
Docket Date 2024-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Waltzer
Docket Date 2024-08-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Conrad & Scherer, LLP
Docket Date 2024-07-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Richard Waltzer
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to February 3, 2025
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Conrad & Scherer, LLP
Docket Date 2024-12-05
Type Notice
Subtype Notice of Filing
Description Supplemental Record
On Behalf Of Richard Waltzer
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 4, 2024 amended motion to supplement the record is granted, and the record is supplemented to include the material contained in Appellants' December 4, 2024 notice of filing. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Waltzer
Docket Date 2024-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2024-12-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Richard Waltzer
Docket Date 2024-09-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' September 3, 2024 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-07-04
ANNUAL REPORT 2012-06-16
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-11-30
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State