Search icon

DEMETER PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: DEMETER PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMETER PROPERTIES 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: 02 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000011164
FEI/EIN Number 45-4427899

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

Address: 3101 N NEBRASKA AVE, TAMPA, FL, 33603, US
Mail Address: 3101 N NEBRASKA AVE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD HEIDI Director 3101 N NEBRASKA AVE, TAMPA, FL, 33603
ARNOLD HEIDI Agent 3101 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 407 E Palm Ave, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 407 E Palm Ave, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2025-02-10 407 E Palm Ave, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-03 ARNOLD, HEIDI -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 3101 N NEBRASKA AVE, TAMPA, FL 33603 -
AMENDMENT 2013-09-27 - -
AMENDMENT 2013-05-07 - -
MERGER 2012-04-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000121913

Court Cases

Title Case Number Docket Date Status
CRESCENZO HOLDINGS, L L C, ET AL VS 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC. 2D2018-2051 2018-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3241

Parties

Name DEMETER PROPERTIES INC.
Role Appellant
Status Active
Name CRESCENZO HOLDINGS, L L C
Role Appellant
Status Active
Representations ANN M. ALLISON, ESQ.
Name HEIDI BEHRENDT
Role Appellant
Status Active
Name 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations DAVID J. LOPEZ, ESQ., TERESA ANN EYERMAN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISMISS
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 1483 PAGES
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-05-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-05-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee 1000 Channelside Condominium Association has filed a motion for appellate attorney's fees and costs pursuant to the terms and conditions of the Association's Declarations. The motion for attorney's fees is granted and is remanded to the trial court for a determination of reasonable amount. The motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 02/19/19
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2019-01-30
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 CRESCENZO HOLDINGS, L L C
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 01/30/19
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants’ motion for leave to file an amended brief is granted. The initial brief filed on October 17, 2018, is stricken. The amended initial brief is accepted as filed. Appellee shall serve the answer brief by December 20, 2018.
Docket Date 2018-12-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-12-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 72 PAGES
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 10, 2018.
Docket Date 2018-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CRESCENZO HOLDINGS, L L C
Docket Date 2018-10-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellant’s motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of 1000 CHANNELSIDE CONDOMINIUM ASSOC., INC.
Docket Date 2018-09-18
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 CRESCENZO HOLDINGS, L L C
Docket Date 2018-08-24
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days from the date of this order or this appeal will be at risk of dismissal without further notice.
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CRESCENZO HOLDINGS, L L C

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State