Entity Name: | DEJAMES BUILDERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEJAMES BUILDERS OF FLORIDA, 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: |
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: | 12 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Apr 2010 (15 years ago) |
Document Number: | P04000076365 |
FEI/EIN Number |
201120606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8028 Old County Road 54, New Port Richey, FL, 34653, US |
Mail Address: | 8028 Old County Road 54, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DETRIE DENNIS J | President | 8028 Old Cty Rd 54, New Port Richey, FL, 34653 |
Detrie Danielle n | Vice President | 8028 Old County Road 54, New Port Richey, FL, 34653 |
DETRIE DENNIS J | Agent | 8028 Old Cty Rd 54, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 8028 Old Cty Rd 54, New Port Richey, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 8028 Old County Road 54, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2021-02-11 | 8028 Old County Road 54, New Port Richey, FL 34653 | - |
CANCEL ADM DISS/REV | 2010-04-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | DETRIE, DENNIS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCADE CURRENCY PALACE, INC., and AHMET SANDIKCI VS DEJAMES BUILDERS OF FLORIDA, etc., et al. | 4D2010-5295 | 2010-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AHMET SANDIKCI, INC. |
Role | Appellant |
Status | Active |
Name | ARCADE CURRENCY PALACE, INC. |
Role | Appellant |
Status | Active |
Representations | J. SETH KERR, ROBERT D. ECKARD |
Name | DEJAMES BUILDERS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | (DO NOT USE) GREG WEISS |
Name | DENNIS DETRIE |
Role | Appellee |
Status | Active |
Name | DETRIE BUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | DETRIE CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Name | MONTANA, INC. |
Role | Appellee |
Status | Active |
Name | ROBERT DETRIE, SR. |
Role | Appellee |
Status | Active |
Name | DANIEL SCHMIDT LLC |
Role | Appellee |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-10-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2011-09-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-09-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution |
Docket Date | 2011-08-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 8/31/11 |
Docket Date | 2011-04-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | **DNU** ORD-From Circuit Court ~ GRANTING MOTION TO WITHDRAW (NOTICE OF FILING) |
Docket Date | 2011-03-14 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ 90 days |
Docket Date | 2011-03-09 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-03-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-03-01 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ APLNT. 10 DAYS RE: RELINQUISHMENT OF JURISDICTION |
Docket Date | 2011-02-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ 2/11/11 NOTICE OF UNAVAILABILITY |
Docket Date | 2011-02-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY ***2/15/11 STRICKEN AS UNAUTHORIZED*** |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS FROM THE EXPIRATION OF THE RELINQUISHMENT PERIOD. |
Docket Date | 2011-01-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Robert D. Eckard |
Docket Date | 2011-01-14 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Robert D. Eckard |
Docket Date | 2011-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-01-10 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Docket Date | 2011-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ARCADE CURRENCY PALACE, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State