Search icon

DREES HOMES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DREES HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREES HOMES 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: 19 Jul 2005 (20 years ago)
Document Number: P05000101353
FEI/EIN Number 562525958

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

Address: 9452 PHILIPS HWY, STE 4, JACKSONVILLE, FL, 32256, US
Mail Address: 9452 PHILIPS HWY, STE 4, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREES DAVID G Chief Executive Officer 211 GRANDVIEW DR, FT MITCHELL, KY, 41017
TERRELL TIM Chief Financial Officer 211 GRANDVIEW DR, FT. MITCHELL, KY, 41017
Zalinsky Daniel Divi 9452 PHILIPS HWY, STE 4, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 9452 PHILIPS HWY, STE 4, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-22 9452 PHILIPS HWY, STE 4, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2012-08-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Amanda L. Osborne and William J. Osborne, Appellant(s) v. Drees Homes of Florida, Inc., Appellee(s) 5D2023-2978 2023-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-000290-A

Parties

Name Amanda L. Osborne
Role Appellant
Status Active
Name William J. Osborne
Role Appellant
Status Active
Representations Carlos M. Alvarez, Joshua E. Burnett, Mackenzie F. Rocha
Name DREES HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Barry B. Ansbacher, Michael C. Feinberg
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED; CORRECTED 10/30/24
View View File
Docket Date 2024-06-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of William J. Osborne
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 6/14/24
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of William J. Osborne
Docket Date 2024-05-01
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2024-05-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Drees Homes of Florida, Inc.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2024-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of William J. Osborne
Docket Date 2024-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 23-2242 AND 23-2138
On Behalf Of William J. Osborne
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William J. Osborne
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX BY 1/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-18
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 William J. Osborne
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/18
On Behalf Of William J. Osborne
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/2/23
On Behalf Of William J. Osborne
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Drees Homes of Florida, Inc., Appellant(s), v. Juan R. Lopez and Carmen M. Lopez, Appellee(s). 5D2023-2242 2023-07-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2022-CA-000820

Parties

Name DREES HOMES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Barry B. Ansbacher, Michael C. Feinberg
Name Juan R. Lopez
Role Appellee
Status Active
Representations Carlos M. Alvarez, Joshua E. Burnett, Mackenzie F. Rocha
Name Carmen M. Lopez
Role Appellee
Status Active
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Juan R. Lopez
Docket Date 2024-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2024-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 23-2138 AND 23-2978
On Behalf Of Juan R. Lopez
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/13
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-12-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Juan R. Lopez
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Juan R. Lopez
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan R. Lopez
Docket Date 2023-09-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/5/2023
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Drees Homes of Florida, Inc., Appellant(s) v. Darrel E. Gabbidon and Yashmin L. Gabbidon, Appellee(s). 5D2023-2138 2023-06-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2022-CA-000269-A

Parties

Name DREES HOMES OF FLORIDA, INC.
Role Appellant
Status Active
Representations Michael C. Feinberg, Barry B. Ansbacher
Name Yashmin L. Gabbidon
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name Darrel E. Gabbidon
Role Appellee
Status Active
Representations Joshua E. Burnett, Carlos M. Alvarez, Mackenzie F. Rocha

Docket Entries

Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-08-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/24
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-03-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-03-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 4/11 CANCELLED
Docket Date 2024-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Darrel E. Gabbidon
Docket Date 2024-02-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 23-2242 AND 23-2978
On Behalf Of Darrel E. Gabbidon
Docket Date 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/1
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 12/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Darrel E. Gabbidon
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/23/23
On Behalf Of Drees Homes of Florida, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Drees Homes of Florida, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State