Search icon

MODERN DAY BUILDERS II INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JAMES M. DEVORAK VS MODERN DAY BUILDERS II, INC. 5D2015-2120 2015-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2012-CA-2399

Parties

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

Documents

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