Entity Name: | KADYK & DELESIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KADYK & DELESIE, P.A. 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: | 30 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P08000011552 |
FEI/EIN Number |
261859562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602 |
Address: | 102 WEST WHITING STREET, SUITE 601, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J. CRAIG DELESIE, JR. LITIGATION ATTY 401(K) PLAN | 2021 | 261859562 | 2023-05-09 | KADYK & DELESIE, P. A. | 9 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
J. CRAIG DELESIE, JR. LITIGATION ATTY 401(K) PLAN | 2020 | 261859562 | 2021-10-10 | KADYK & DELESIE, P. A. | 9 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KADYK & DELESIE, P. A. 401(K) PLAN | 2019 | 261859562 | 2020-10-14 | KADYK & DELESIE, P. A. | 9 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KADYK & DELESIE, P. A. 401(K) PLAN | 2018 | 261859562 | 2019-10-14 | KADYK & DELESIE, P. A. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KADYK & DELESIE, P. A. 401(K) PLAN | 2017 | 261859562 | 2018-10-12 | KADYK & DELESIE, P. A. | 11 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KADYK & DELESIE, P. A. 401(K) PLAN | 2016 | 261859562 | 2018-01-29 | KADYK & DELESIE, P. A. | 11 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
KADYK & DELESIE, P. A. 401(K) PLAN | 2015 | 261859562 | 2016-10-13 | KADYK & DELESIE, P. A. | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | J. CRAIG DELESIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132261835 |
Plan sponsor’s address | 102 W. WHITING STREET, SUITE 601, TAMPA, FL, 336025114 |
Signature of
Role | Plan administrator |
Date | 2015-10-08 |
Name of individual signing | J. CRAIG DELESIE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132261835 |
Plan sponsor’s address | 102 W. WHITING STREET, SUITE 601, TAMPA, FL, 336025114 |
Signature of
Role | Plan administrator |
Date | 2014-10-06 |
Name of individual signing | J. CRAIG DELESIE, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 8132261835 |
Plan sponsor’s address | 102 W. WHITING STREET, SUITE 601, TAMPA, FL, 336025114 |
Signature of
Role | Plan administrator |
Date | 2013-10-08 |
Name of individual signing | J. CRAIG DELESIE, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KADYK D. JAMES J | President | 201 WEST WHITING STREET, SUITE 601, TAMPA, FL, 33602 |
KADYK D. JAMES J | Director | 201 WEST WHITING STREET, SUITE 601, TAMPA, FL, 33602 |
DELESIE J. CRAIG J | Vice President | 102 WEST WHITING STREET, SUITE 601, TAMPA, FL, 33602 |
DELESIE J. CRAIG J | Director | 102 WEST WHITING STREET, SUITE 601, TAMPA, FL, 33602 |
GOODWIN JAMES W | Agent | 201 N FRANKLIN ST, STE 2000, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 102 WEST WHITING STREET, SUITE 601, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | GOODWIN, JAMES W. | - |
AMENDMENT AND NAME CHANGE | 2011-05-20 | KADYK & DELESIE, P.A. | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 102 WEST WHITING STREET, SUITE 601, TAMPA, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AXIS SURPLUS INSURANCE COMPANY VS DAVID JAMES KADYK, ESQ. & KADYK & DELESIE, P. A. | 2D2018-1168 | 2018-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AXIS SURPLUS INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | J. W. WEBB, ESQ., ANTHONY J. RUSSO, ESQ. |
Name | DAVID JAMES KADYK, ESQ. |
Role | Appellee |
Status | Active |
Representations | LINDSAY TOPPING BRIGMAN, ESQ., MICHAEL E. REED, ESQ., ALICIA MARIA LOPEZ, ESQ. |
Name | KADYK & DELESIE, P.A. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-09-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed August 27, 2018, this proceeding continues to be held in abeyance for an additional twenty-one days. On or before the end of that period, petitioner shall file another status report or notice of voluntary dismissal. |
Docket Date | 2018-08-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PENDING SETTLEMENT |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-06-29 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY BRIEF OF AXIS SURPLUS INSURANCE COMPANY |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 2, 2018. |
Docket Date | 2018-06-21 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 27, 2018. |
Docket Date | 2018-05-31 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-05-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF MICHAEL S. EDENFIELD AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID JAMES KADYK AND KADYK & DELESIE, P.A. |
On Behalf Of | DAVID JAMES KADYK, ESQ. |
Docket Date | 2018-05-17 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF MICHAEL S. EDENFIELD AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DAVID JAMES KADYK AND KADYK & DELESIE, P.A. |
On Behalf Of | DAVID JAMES KADYK, ESQ. |
Docket Date | 2018-04-17 |
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. The response shall be served by May 17, 2018. |
Docket Date | 2018-04-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DAVID JAMES KADYK, ESQ. |
Docket Date | 2018-03-29 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2018-03-26 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | AXIS SURPLUS INSURANCE COMPANY |
Docket Date | 2018-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2018-07-26 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioner's notice of pending settlement is treated as a motion to abate appeal, and is granted for a period of thirty days from the date of this order. On or before the end of the abatement period, petitioner shall either file a notice of voluntary dismissal or a status report. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-27 |
Amendment and Name Change | 2011-05-20 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-23 |
Domestic Profit | 2008-01-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State