Entity Name: | MODERN DAY BUILDERS II INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MODERN DAY BUILDERS II 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 Oct 2009 (16 years ago) |
Document Number: | P09000084713 |
FEI/EIN Number |
300585918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11319 newington ave, SPRING HILL, FL, 34609, US |
Mail Address: | 11319 newington ave, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELAPE MARC II | President | 11319 newington ave, SPRING HILL, FL, 34609 |
DELAPE II MARC | Agent | 11319 newington ave, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-15 | DELAPE II, MARC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-23 | 11319 newington ave, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2013-03-23 | 11319 newington ave, SPRING HILL, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-23 | 11319 newington ave, SPRING HILL, FL 34609 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES M. DEVORAK VS MODERN DAY BUILDERS II, INC. | 5D2015-2120 | 2015-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES M. DEVORAK |
Role | Appellant |
Status | Active |
Representations | TED E. KARATINOS, Darryl W. Johnston |
Name | MODERN DAY BUILDERS II INC. |
Role | Appellee |
Status | Active |
Representations | Clay Schuett |
Name | Hon. Thomas Ralph Eineman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JAMES M. DEVORAK |
Docket Date | 2015-07-29 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONFLICT WITH MEDIATOR |
Docket Date | 2015-07-23 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2015-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORD OF REF TO MED |
On Behalf Of | JAMES M. DEVORAK |
Docket Date | 2015-07-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2015-06-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED QUEST |
On Behalf Of | MODERN DAY BUILDERS II, INC. |
Docket Date | 2015-06-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CONF STATEMENT |
On Behalf Of | JAMES M. DEVORAK |
Docket Date | 2015-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/11/15 |
On Behalf Of | JAMES M. DEVORAK |
Docket Date | 2015-06-16 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-01-15 |
AMENDED ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State