Search icon

D.D. REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: D.D. REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.D. REAL ESTATE HOLDINGS, 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: 04 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000128573
FEI/EIN Number 743070603

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 3191 N. HWY A1A, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-04-25 3191 N. HWY A1A, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
D.D. REAL ESTATE HOLDINGS VS MARTHA O. CAHAN, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PAUL L. CAHAN, JR. 5D2016-0097 2016-01-08 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-X

Parties

Name D.D. REAL ESTATE HOLDINGS, INC.
Role Appellant
Status Active
Representations Lester A. Lewis, RICHARD A. SHERMAN, SR., GARY F. BAUMANN, JAMES W. SHERMAN
Name MARTHA O. CAHAN
Role Appellee
Status Active
Representations Scott A. Turner, CAREY N. BOS, JACQUELINE ANN RONEY
Name PAUL L. CAHAN, JR.
Role Appellee
Status Active
Name HON. JOHN M. HARRIS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of MARTHA O. CAHAN
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2017-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARTHA O. CAHAN
Docket Date 2017-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2017-01-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties
Docket Date 2016-11-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-10-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-09-14
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-08-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 9/9
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-07-20
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FILE A MOT TO SUBSTITUTE PARTY
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ 6/28 IB ACCEPTED.
Docket Date 2016-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/I 10 DAYS ADVISE THIS COURTT... AA MAY REPLY W/I 10 DAYS
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (10750 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-07-08
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14 MOT EOT
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR INDEX AND INIT BRF
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-03-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-03-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2016-03-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ 2/26 AMEND RESPONSE IS VACATED AND W/DRWN...
Docket Date 2016-02-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ SECONDED AMENDED
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-02-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-02-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-02-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-02-23
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOT EXT TIME COMPLETE MEDIATION; AA LESTER A. LEWIS 0238740
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 2/22 ORDER
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-02-22
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ W/IN 15 DAYS
Docket Date 2016-02-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LESTER A. LEWIS 0238740
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-02-04
Type Order
Subtype Order Denying Motion for Mediation
Description Mediation Order - Deny
Docket Date 2016-02-03
Type Mediation
Subtype Other
Description Other ~ MOTION TO DISPENSE WITH MEDIATION; AA RICHARD A. SHERMAN 0184170
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-01-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SCOTT A. TURNER 0893722
On Behalf Of MARTHA O. CAHAN
Docket Date 2016-01-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-08
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/16
On Behalf Of D. D. REAL ESTATE HOLDINGS
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of D. D. REAL ESTATE HOLDINGS
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 2015-11-04
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
Docket Date 2015-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
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: 01 Apr 2025

Sources: Florida Department of State