Search icon

DEJAMES BUILDERS OF FLORIDA, INC.

Company Details

Entity Name: DEJAMES BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
DETRIE DENNIS J Agent 8028 Old Cty Rd 54, New Port Richey, FL, 34653

President

Name Role Address
DETRIE DENNIS J President 8028 Old Cty Rd 54, New Port Richey, FL, 34653

Vice President

Name Role Address
Detrie Danielle n Vice President 8028 Old County Road 54, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 8028 Old Cty Rd 54, New Port Richey, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 8028 Old County Road 54, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2021-02-11 8028 Old County Road 54, New Port Richey, FL 34653 No data
CANCEL ADM DISS/REV 2010-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-01 DETRIE, DENNIS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA002045XXXXMB

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State