Search icon

D.D. REAL ESTATE HOLDINGS, INC.

Company Details

Entity Name: D.D. REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000128573
FEI/EIN Number 74-3070603
Address: 3191 N. HWY A1A, INDIALANTIC, FL 32903
Mail Address: 3191 N. HWY A1A, INDIALANTIC, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SALTER, NANCY Agent 2018 S. RIVER RD., MELBOURNE BEACH, FL 32951

Director

Name Role Address
ANDRUS, LOUIS Director 2018 S. RIVER RD., MELBOURNE BEACH, FL 32951
ANDRUS, DONALD Director 3191 N. HWY A1A, INDIALANTIC, FL 32903
ANDRUS, CELEST Director 2018 S. RIVER RD., MELBOURNE BEACH, FL 32951
SALTER, NANCY Director 2018 S. RIVER RD., MELBOURNE BEACH, FL 32951
ANDRUS, TERESA Director 3191 N. HWY A1A, INDIALANTIC, FL 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3191 N. HWY A1A, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2012-04-25 3191 N. HWY A1A, INDIALANTIC, FL 32903 No data
CANCEL ADM DISS/REV 2004-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
MARTHA O. CAHAN, AS LEGAL GUARDIAN, ETC., ET AL. VS D.D. REAL ESTATE HOLDINGS, INC., ET AL. 5D2015-3544 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-038994

Parties

Name MARTHA O. CAHAN
Role Appellant
Status Active
Representations Scott A. Turner
Name P.L.C., JR.
Role Appellant
Status Active
Name BAND-C, LLC
Role Appellant
Status Active
Name TRAVELYNX, INC OF BREVARD
Role Appellee
Status Active
Name D.D. REAL ESTATE HOLDINGS, INC.
Role Appellee
Status Active
Representations CAREY N. BOS, GARY F. BAUMANN, Lester A. Lewis, RICHARD A. SHERMAN, SR.
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARTHA O. CAHAN
Docket Date 2015-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-11-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER
On Behalf Of MARTHA O. CAHAN
Docket Date 2015-11-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED PER 11/4 ORDER
Docket Date 2015-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Richard A. Sherman 0184170
Docket Date 2015-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott A. Turner 0893722
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/7/15
On Behalf Of MARTHA O. CAHAN
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
D.D. REAL ESTATE HOLDINGS, INC. VS MARTHA O. CAHAN, ETC., ET AL. 5D2015-0500 2015-02-11 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-38994-XX

Parties

Name D.D. REAL ESTATE HOLDINGS, INC.
Role Petitioner
Status Active
Representations RICHARD A. SHERMAN, SR., Lester A. Lewis, GARY F. BAUMANN
Name MARTHA O. CAHAN
Role Respondent
Status Active
Representations Scott A. Turner, CAREY N. BOS
Name BRANDON CAHAN
Role Respondent
Status Active
Name TRAVELYNX, INC OF BREVARD
Role Respondent
Status Active
Name PAUL L. CAHAN, JR.
Role Respondent
Status Active
Name HON. LISA DAVIDSON DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-02-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 2/16 EMERG MOT TO EXPEDITE AND EMERG MOT TO STAY ARE DENIED AS MOOT
Docket Date 2015-02-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DENIED AS MOOT PER 2/18 ORDER
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2015-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2015-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-11
Type Petition
Subtype Petition
Description Petition Filed ~ CERT SVC 2-11-15
On Behalf Of D. D. REAL ESTATE HOLDINGS

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-04

Date of last update: 30 Jan 2025

Sources: Florida Department of State