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 |
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 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN | 2023 | 820581192 | 2024-06-10 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 17 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN | 2022 | 820581192 | 2023-10-10 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 12 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN | 2022 | 820581192 | 2023-10-10 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 15 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN | 2021 | 820581192 | 2023-02-15 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 11 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN | 2021 | 820581192 | 2023-02-03 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 15 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN | 2020 | 820581192 | 2021-10-06 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 11 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN | 2020 | 820581192 | 2021-10-05 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, | 13 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. PROFIT SHARING PLAN | 2019 | 820581192 | 2020-10-12 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, | 11 | |||||||||||||
|
||||||||||||||||||
DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. DEFINED BENEFIT PLAN | 2019 | 820581192 | 2020-10-12 | DELRAY FOODSERVICE EQUIPMENT AND RECONDITIONING, INC. | 11 | |||||||||||||
|
Name | Role | Address |
---|---|---|
STELLINO FRANK Jr. | Agent | 2800 2nd AVENUE NORTH, LAKE WORTH, FL, 33461 |
Name | Role | Address |
---|---|---|
FRANK STELLINO J | President | 4331 CARYOTA DRIVE, BOYNTON BEACH, FL, 33436 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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