Entity Name: | DEVILLE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEVILLE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2012 (13 years ago) |
Document Number: | P03000033091 |
FEI/EIN Number |
020688030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Camino Del Mar, Ste. 200, Del Mar, CA, 92014, US |
Mail Address: | 853 Camino Del Mar, Ste. 200, Del Mar, CA, 92014, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Michael R | President | 853 Camino Del Mar, Del Mar, CA, 92014 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-11 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 853 Camino Del Mar, Ste. 200, Del Mar, CA 92014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 853 Camino Del Mar, Ste. 200, Del Mar, CA 92014 | - |
AMENDMENT | 2012-08-10 | - | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD LEE PITISCI AND 120NASH, LLC. VS DEVILLE CORP. | 2D2022-0538 | 2022-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DONALD LEE PITISCI |
Role | Petitioner |
Status | Active |
Representations | GREGORY A. HEARING, ESQ., ROBERT E. JOHNSON, ESQ., THOMASINA MOORE, ESQ. |
Name | 120NASH, LLC |
Role | Petitioner |
Status | Active |
Name | DEVILLE CORP. |
Role | Respondent |
Status | Active |
Representations | SCOTT OWEN STIGALL, ESQ., THOMAS G. LONG, ESQ. |
Name | HON. DARREN D. FARFANTE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Respondent's Motion to Dismiss Petition for Writ of Certiorari is denied as moot. |
Docket Date | 2022-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ **VACATED**Respondent's motion to dismiss is deferred to the merits panel. Petitioner shallreply to the response to the petition for writ of certiorari within 30 days from the date ofthis order. |
Docket Date | 2022-06-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-06-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-05-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-05-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioners shall respond to respondent's motion to dismiss within 15 days of thisorder. |
Docket Date | 2022-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEVILLE CORP. |
Docket Date | 2022-05-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DEVILLE CORP. |
Docket Date | 2022-05-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ **DEFERRED TO MERIT'S PANEL**MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEVILLE CORP. |
Docket Date | 2022-05-03 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | DEVILLE CORP. |
Docket Date | 2022-04-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The petitioners' motion to review the denial of stay is granted to the extent thatthe order and filings have been reviewed, and the denial of stay is approved. |
Docket Date | 2022-03-25 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF THE TRIAL COURT'S DENIAL OF STAY PENDING REVIEW |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-02-25 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the petition is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days from the date of this order. |
Docket Date | 2022-02-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-02-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DONALD LEE PITISCI |
Docket Date | 2022-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-9801 |
Parties
Name | SAVANNAH CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN A. ANTHONY, ESQ., LYDIA M. GAZDA, ESQ., STEPHENIE B. ANTHONY, ESQ. |
Name | DEVILLE CORP. |
Role | Appellant |
Status | Active |
Name | PITISCI, DOWELL, & MARKOWITZ |
Role | Appellee |
Status | Active |
Representations | LAUREN V. HUMPHRIES, ESQ., KEITH T. APPLEBY, ESQ., FRANK H. GASSLER, ESQ., JEFFREY M. JAMES, ESQ. |
Name | D. LEE PITISCI, ESQ. |
Role | Appellee |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee’s motion for appellate attorney fees is denied. |
Docket Date | 2021-03-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded for further proceedings |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 17, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2020-07-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14 - RB DUE 7/13/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-05-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 28, 2020. |
Docket Date | 2020-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 28 - AB DUE 5/8/20 |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 4/10/20 |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2020-02-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2020-01-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21 - IB DUE 2/10/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 2 - IB DUE 1/21/20 |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PITISCI, DOWELL, & MARKOWITZ |
Docket Date | 2019-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COOK, 958 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Ordered that upon consideration of appellant's response filed November 12, 2019, this court's October 24, 2019, order to show cause is hereby discharged. |
Docket Date | 2019-11-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-10-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Docket Date | 2019-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2019-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SAVANNAH CAPITAL, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
Reg. Agent Change | 2024-01-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State