Search icon

KADYK & DELESIE, P.A. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10810 BOYETTE ROAD, #1689, RIVERVIEW, FL, 33568
J. CRAIG DELESIE, JR. LITIGATION ATTY 401(K) PLAN 2020 261859562 2021-10-10 KADYK & DELESIE, P. A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10810 BOYETTE ROAD, #1689, RIVERVIEW, FL, 33568
KADYK & DELESIE, P. A. 401(K) PLAN 2019 261859562 2020-10-14 KADYK & DELESIE, P. A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10821 BOYETTE ROAD, RIVERVIEW, FL, 33569
KADYK & DELESIE, P. A. 401(K) PLAN 2018 261859562 2019-10-14 KADYK & DELESIE, P. A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10821 BOYETTE ROAD, RIVERVIEW, FL, 33569
KADYK & DELESIE, P. A. 401(K) PLAN 2017 261859562 2018-10-12 KADYK & DELESIE, P. A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10821 BOYETTE ROAD, RIVERVIEW, FL, 33569
KADYK & DELESIE, P. A. 401(K) PLAN 2016 261859562 2018-01-29 KADYK & DELESIE, P. A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 8132261872
Plan sponsor’s address 10821 BOYETTE ROAD, RIVERVIEW, FL, 33569
KADYK & DELESIE, P. A. 401(K) PLAN 2015 261859562 2016-10-13 KADYK & DELESIE, P. A. 12
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 2016-10-13
Name of individual signing J. CRAIG DELESIE
Valid signature Filed with authorized/valid electronic signature
KADYK & DELESIE, P. A. 401(K) PLAN 2014 261859562 2015-10-08 KADYK & DELESIE, P. A. 13
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
KADYK & DELESIE, P.A. 401(K) PLAN 2013 261859562 2014-10-06 KADYK & DELESIE, P.A. 14
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
KADYK, DELESIE & ESPAT, P.A. 401(K) PLAN 2012 261859562 2013-10-08 KADYK & DELESIE, P.A. 18
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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-011471

Parties

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.

Documents

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