Search icon

HOMES BY DELTONA, INC. - Florida Company Profile

Company Details

Entity Name: HOMES BY DELTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMES BY DELTONA, 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: 13 Nov 2008 (16 years ago)
Document Number: P08000101394
FEI/EIN Number 263713558

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

Address: 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
Mail Address: 2277 SUNNY HILLS BLVD., CHIPLEY, FL, 32428, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAM ANTONY President 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
GRAM ANTONY Treasurer 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
GRAM ANTONY Director 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
DEWILDE CHRISTEL Director 8014 SW 135TH STREET ROAD, OCALA, FL, 34473
HUMMERHIELM SHARON Vice President 7374 SW 48th Street, MIAMI, FL, 33155
HUMMERHIELM SHARON Secretary 7374 SW 48th Street, MIAMI, FL, 33155
HUMMERHIELM SHARON Director 7374 SW 48th Street, MIAMI, FL, 33155
CASON DALE Vice President 2277 SUNNY HILLS BLVD., CHIPLEY, FL, 32428
EDWARDS ALICE Asst 2277 Sunny Hills Blvd., Chipley, FL, 32428
Gram Rudy Director 8014 SW 135th Street RD, Ocala, FL, 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034413 DELTONA REALTY GROUP EXPIRED 2010-04-19 2015-12-31 - 49 SHORES BOULEVARD, ST. AUGUSTINE, FL, 32086
G10000027293 HOMES BY DELTONA AT ST. AUGUSTINE SHORES EXPIRED 2010-03-25 2015-12-31 - 49 SHORES BOULEVARD, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-16 8014 SW 135TH STREET ROAD, OCALA, FL 34473 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7374 SW 48th Street, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000369383 LAPSED CA13-641 7TH JUD CIR. ST. JOHNS CO. 2016-06-06 2021-06-10 $88,058.39 HICKS TRUCKING & FILL, LLC, PO BOX 860358, ST. AUGUSTINE, FLORIDA 32086
J16000369425 LAPSED CA13 0642 7TH JUD CIR. ST. JOHNS CO. 2016-06-06 2021-06-10 $23,662.77 OUTDOOR SITE SOLUTIONS, LLC, 9930 WEST DEEP CREEK BLVD, HASTINGS, FLORIDA 32145

Court Cases

Title Case Number Docket Date Status
HOMES BY DELTONA, INC. VS OUTDOOR SITE SOLUTIONS, LLC 5D2016-2025 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-0642

Parties

Name HOMES BY DELTONA, INC.
Role Appellant
Status Active
Representations Peter A. Robertson, Thomas J. Tollefsen, William Douglas Stanford, Jr., JAN C. TRENDOWSKI
Name OUTDOOR SITE SOLUTIONS, LLC
Role Appellee
Status Active
Representations AUSTIN T. HAMILTON, T. GEOFFREY HEEKIN
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-10-02
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-04-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-17
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 OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3891 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-06
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 HOMES BY DELTONA, INC.
Docket Date 2016-08-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-28
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ WILL TRAVEL WITH 16-2026 AND SHARE ROA
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & RESPONSE PER 6/16 ORDER
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-06-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS GEOFFREY HEEKIN 0328448
On Behalf Of OUTDOOR SITE SOLUTIONS, LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT SONSOL WITH 16-2026
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW JUNE 9, 2016
On Behalf Of HOMES BY DELTONA, INC.
HOMES BY DELTONA, INC. VS HICKS TRUCKING AND FILLS, LLC 5D2016-2026 2016-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-13-0641

Parties

Name HOMES BY DELTONA, INC.
Role Appellant
Status Active
Representations Peter A. Robertson, Thomas J. Tollefsen, William Douglas Stanford, Jr.
Name HICKS TRUCKING AND FILLS, LLC
Role Appellee
Status Active
Representations AUSTIN T. HAMILTON, T. GEOFFREY HEEKIN
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGN OF EMAIL ADDRESSES
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2017-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2017-04-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ LAW FIRM NAME CHANGE
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-17
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 HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-06
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 HOMES BY DELTONA, INC.
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-28
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ WILL TRAVEL WITH 16-2025 AND SHARE ROA
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ & RESPONSE PER 6/16 ORDER
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-06-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM DOUGLAS STANFORD 0072873
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-06-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-06-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS GEOFFREY HEEKIN 0328448
On Behalf Of HICKS TRUCKING AND FILLS, LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT SONSOL WITH 16-2025
Docket Date 2016-06-13
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/16
On Behalf Of HOMES BY DELTONA, INC.
Docket Date 2016-06-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-16
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341616043 0419700 2016-07-12 165 LATERRA LINKS CIRCLE, SAINT AUGUSTINE, FL, 32092
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-07-12
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State