Search icon

DENILLO BUILDERS CORPORATION - Florida Company Profile

Company Details

Entity Name: DENILLO BUILDERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENILLO BUILDERS CORPORATION 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: 19 May 2005 (20 years ago)
Document Number: P05000073677
FEI/EIN Number 202879813

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

Address: 1727 SW 43RD LANE, CAPE CORAL, FL, 33914, US
Mail Address: 1727 SW 43RD LANE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENILLO GEORGE A President 1727 SW 43RD LANE, CAPE CORAL, FL, 33914
DENILLO BONNIE D Vice President 1727 SW 43RD LANE, CAPE CORAL, FL, 33914
DENILLO BONNIE D Agent 1727 SW 43RD LANE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1727 SW 43RD LANE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-02-07 1727 SW 43RD LANE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1727 SW 43RD LANE, CAPE CORAL, FL 33914 -

Court Cases

Title Case Number Docket Date Status
FRANK MORENO VS DENILLO BUILDERS CORPORATION 6D2023-0669 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-001758

Parties

Name FRANK MORENO
Role Appellant
Status Active
Representations JONATHAN M. BIERFELD, ESQ., JACK C. MORGAN, I I I, ESQ., SCOTT J. HERTZ, ESQ.
Name DENILLO BUILDERS CORPORATION
Role Appellee
Status Active
Representations W. RYAN MURPHY, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with the court’s September 19, 2022 order to show cause.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-19
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This court's August 31, 2022, order is vacated. Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as attempted to be initiated with a void notice of appeal. The notice of appeal was filed after the appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).
Docket Date 2022-08-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ *VACATED-SEE 9/19/2022 ORDER.*This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-08-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FRANK MORENO
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FRANK MORENO
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
FRANK MORENO VS DENILLO BUILDERS CORPORATION 2D2022-2547 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-001758

Parties

Name FRANK MORENO
Role Appellant
Status Active
Representations SCOTT J. HERTZ, ESQ., JACK C. MORGAN, I I I, ESQ., JONATHAN M. BIERFELD, ESQ.
Name DENILLO BUILDERS CORPORATION
Role Appellee
Status Active
Representations W. RYAN MURPHY, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of FRANK MORENO
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ *VACATED-SEE 9/19/2022 ORDER.*This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-09-19
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This court's August 31, 2022, order is vacated. Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as attempted to be initiated with a void notice of appeal. The notice of appeal was filed after the appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FRANK MORENO
DENILLO BUILDERS CORPORATION VS WILLIAM VANDUZEN 2D2022-0731 2022-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-5764

Parties

Name DENILLO BUILDERS CORPORATION
Role Petitioner
Status Active
Representations W. RYAN MURPHY, ESQ.
Name WILLIAM VANDUZEN
Role Respondent
Status Active
Representations SCOTT J. HERTZ, ESQ., JACK C. MORGAN, I I I, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Both the Petitioner and the Respondent filed motions for appellate attorney's fees pursuant to section 713.29, Florida Statues (2022). Petitioner's motion is denied. Because Respondent's motion is contingent upon the outcome of the underlying action, it is remanded to the trial court; if the Respondent establishes entitlement thereto, the trial court is authorized to award the Respondent all of the reasonable appellate attorney's fees he incurred.
Docket Date 2022-11-18
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of WILLIAM VANDUZEN
Docket Date 2022-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S SUPPLEMENTAL APPENDIX FOR RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM THE TWENTIETH JUDICIAL CIRCUIT COURTLEE COUNTY, FLORIDA
On Behalf Of WILLIAM VANDUZEN
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served within 7 days of this order.
Docket Date 2022-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DENILLO BUILDERS CORPORATION
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of WILLIAM VANDUZEN
Docket Date 2022-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR A CONDITIONAL AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of DENILLO BUILDERS CORPORATION
Docket Date 2022-03-24
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 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DENILLO BUILDERS CORPORATION
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DENILLO BUILDERS CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State