Search icon

DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC.

Company Details

Entity Name: DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2008 (16 years ago)
Document Number: P02000135455
FEI/EIN Number 820581192
Address: 2800 2nd Ave N, palm springs, FL, 33461, US
Mail Address: 2800 2nd ave n, palm springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN 2023 820581192 2024-06-10 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN 2023 820581192 2024-06-10 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN 2022 820581192 2023-10-10 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN 2022 820581192 2023-10-10 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811410
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN 2021 820581192 2023-02-15 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN 2021 820581192 2023-02-03 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN 2020 820581192 2021-10-06 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN 2020 820581192 2021-10-05 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN 2019 820581192 2020-10-12 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN 2019 820581192 2020-10-12 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 333310
Sponsor’s telephone number 5615416067
Plan sponsor’s address 2800 2ND AVE. N, LAKE WORTH, FL, 33461

Agent

Name Role Address
STELLINO FRANK Jr. Agent 2800 2nd AVENUE NORTH, LAKE WORTH, FL, 33461

President

Name Role Address
FRANK STELLINO J President 4331 CARYOTA DRIVE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054834 NATURAL GAS DIVISION EXPIRED 2015-06-05 2020-12-31 No data 1802 4TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 2800 2nd AVENUE NORTH, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 2800 2nd Ave N, palm springs, FL 33461 No data
CHANGE OF MAILING ADDRESS 2020-01-30 2800 2nd Ave N, palm springs, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 STELLINO, FRANK, Jr. No data
AMENDMENT AND NAME CHANGE 2008-08-26 DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. No data

Court Cases

Title Case Number Docket Date Status
JOSE OMAR GRISALES, Individually, and a Personal Representative of the ESTATE OF DALIA JIMENEZ VS ESTATE OF FRANCISCO JAVIER ROMERO CABELLO, et al. 4D2020-1999 2020-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012285XXXMB

Parties

Name Jose Omar Grisales
Role Appellant
Status Active
Representations Gregory Yaffa
Name Estate of Dalia Jimenez
Role Appellant
Status Active
Name Marcial Romero
Role Appellee
Status Active
Name DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC.
Role Appellee
Status Active
Name Miguel Espada
Role Appellee
Status Active
Name SEA & SKY CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Estate of Francisco Javier Romero Cabello
Role Appellee
Status Active
Representations John Hudson Richards, David F. Cooney, Luis A. Botero, John Joseph Wilke

Docket Entries

Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 22, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Jose Omar Grisales
Docket Date 2020-12-28
Type Response
Subtype Response
Description Response ~ **AND* MOTION FOR EXTENSION OF TIME
On Behalf Of Jose Omar Grisales
Docket Date 2020-12-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s motion for extension of time filed December 28, 2020, this court's December 16, 2020 order to show cause is discharged. Further,ORDERED that appellant’s motion for extension of time is granted, and appellant shall serve the initial brief on or before January 27, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 12/28/200***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 257 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Omar Grisales
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State