Search icon

D & E MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D & E MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E MANAGEMENT SERVICES, 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: 13 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: P04000167269
FEI/EIN Number 342026545

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1257 GLENHEATHER DRIVE, WINDERMERE, FL, 34786, US
Mail Address: 1257 GLENHEATHER DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZIO DESIREE H President 1257 GLENHEATHER DRIVE, WINDERMERE, FL, 34786
BLACK RONALD Vice President 1101 N. LAKE DESTINY DR, MAITLAND, FL, 32751
HIRESH MITRI Treasurer 101 N. LAKE DESTINY DR, MAITLAND, FL, 32751
PIZIO DESIREE H Agent 1257 GLENHEATHER DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 1257 GLENHEATHER DRIVE, WINDERMERE, FL 34786 -
AMENDMENT 2015-03-20 - -
CHANGE OF MAILING ADDRESS 2015-03-05 1257 GLENHEATHER DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2015-03-05 PIZIO, DESIREE H -
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1257 GLENHEATHER DRIVE, WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078864 TERMINATED 1000000565040 SEMINOLE 2013-12-26 2024-01-15 $ 563.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000538059 TERMINATED 1000000453353 SEMINOLE 2013-02-07 2023-03-06 $ 418.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
CITY OF ORLANDO VS JERMAINE D. ANDERSON, ORLANDO NIGHTCLUB ENTERPRISES, INC., D/B/A ROXY'S NIGHTCLUB AND D & E MANAGEMENT SERVICES, INC. 5D2017-0973 2017-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000231-O

Parties

Name City of Orlando, Florida
Role Petitioner
Status Active
Representations Brian T. Bellavia
Name JERMAINE D. ANDERSON
Role Respondent
Status Active
Representations Victor L. Chapman, Tyrone A. King, PAUL S. JONES, Katherine N. Kmiec
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Respondent
Status Active
Name D & E MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name ROXY'S NIGHTCLUB
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/31/17
On Behalf Of City of Orlando, Florida
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-31
Type Petition
Subtype Petition
Description Petition Filed ~ FOR CERTIORARI AND UNOPPOSED EMERGENCY MOT STAY; FILED HERE 3/31/17
On Behalf Of City of Orlando, Florida
JERMAINE D. ANDERSON VS ORLANDO NIGHTCLUB ENTERPRISES, ETC., ET AL. 5D2015-3443 2015-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000231-O

Parties

Name JERMAINE D. ANDERSON
Role Petitioner
Status Active
Representations Tyrone A. King
Name ROXY'S NIGHTCLUB
Role Respondent
Status Active
Name ORLANDO METROPOLITAN BRIDGE CENTER, INC.
Role Respondent
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Respondent
Status Active
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Respondent
Status Active
Representations Victor L. Chapman, Brian T. Bellavia, LYNETTE WHITEHURST, PAUL S. JONES
Name D & E MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 10 DYS
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29
Amendment 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State