Search icon

DALE-LEE FLOOR SERVICE, INC - Florida Company Profile

Company Details

Entity Name: DALE-LEE FLOOR SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE-LEE FLOOR SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2007 (18 years ago)
Date of dissolution: 23 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: P07000011236
FEI/EIN Number 208297793

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

Address: 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEESEMAN DALE President 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308
CHEESEMAN DALE Secretary 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308
CHEESEMAN DALE Director 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308
CHEESEMAN LISA Vice President 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308
CHEESEMAN DALE Agent 263 OCEANIC AVENUE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-23 - -

Court Cases

Title Case Number Docket Date Status
LISA MARIE GOMEZ VS WALGREENS FAMILY OF COMPANIES, etc. et al. 4D2015-2014 2015-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-05186 (03)

Parties

Name LISA MARIE GOMEZ
Role Appellant
Status Active
Representations BENJAMIN LUCAS, Annabel C. Majewski
Name B&C FLOOR SERVICE CO.
Role Appellee
Status Active
Name WALGREENS FAMILY OF COMPANIES
Role Appellee
Status Active
Representations Thomas A. Valdez, CRISTOBAL CASAL, Seth R. Goldberg, David M. Tarlow, Gary I. Masel, Gregory J. Willis
Name DALE-LEE FLOOR SERVICE, INC
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Pursuant to the February 19, 2016 notice of withdraw of appellee's motion for appellate attorney's fees, the February 19, 2016 motion is considered withdrawn. FurtherORDERED that appellant's February 19, 2016 motion to strike appellee's motion for appellate attorney's fees as untimely is determined to be moot.
Docket Date 2016-02-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) APPELLEE'S MOTION FOR ATTORNEY'S FEES AS UNTIMELY
On Behalf Of LISA MARIE GOMEZ
Docket Date 2016-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (WITHDRAWN)
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2016-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LISA MARIE GOMEZ
Docket Date 2016-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LISA MARIE GOMEZ
Docket Date 2016-01-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's January 11, 2016 unopposed motion for leave to file amended answer brief is granted. Said brief is deemed filed as of the date of the entry of this order.
Docket Date 2016-01-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2016-01-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not include a table of contents and a table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-01-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (WALGREENS)
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2016-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 2, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before January 6, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Walgreens Family of Companies) October 30, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 18, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 12, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-07-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LISA MARIE GOMEZ
Docket Date 2015-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LISA MARIE GOMEZ
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREENS FAMILY OF COMPANIES
Docket Date 2015-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA MARIE GOMEZ
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Benjamin Lucas and Cristobal Casal have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.

Documents

Name Date
Voluntary Dissolution 2014-06-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State