Search icon

DEBRA KELLY, INC. - Florida Company Profile

Company Details

Entity Name: DEBRA KELLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBRA KELLY, 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: 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000071634
FEI/EIN Number 46-2433006

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

Address: 2513 EDGEWATER FALLS DR., BRANDON, FL, 33511
Mail Address: 2513 EDGEWATER FALLS DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURGIN GERALD B President 2513 EDGEWATER FALLS DR., BRANDON, FL, 33511
SPURGIN GERALD B Agent 2513 EDGEWATER FALLS DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
WINNIFRED JONES VS BANK OF NEW YORK MELLON 4D2017-1290 2017-05-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2016CA001568

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WINNIFRED JONES
Role Appellant
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations Van Ness Law Firm, ERIC SONDERLING, Morgan Lyle Weinstein
Name ADDIE JONES
Role Appellee
Status Active
Name DEBRA KELLY, INC.
Role Appellee
Status Active
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 24, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF NEW YORK MELLON
Docket Date 2017-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (ORDER BEING APPEALED ATTACHED)
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-05-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINNIFRED JONES
DINO V. SORIANO, SR. VS DEBRA KELLY SORIANO N/K/A DEBRA KELLY 5D2011-1877 2011-06-09 Closed
Classification NOA Non Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-DR-6025

Parties

Name DINO V. SORIANO, SR.
Role Appellant
Status Active
Name DEBRA KELLY SORIANO
Role Appellee
Status Active
Representations BRIAN LOE
Name DEBRA KELLY, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2014-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSED AS MOOT.
Docket Date 2012-05-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS MOOT;AS IT APPEARS JURISDICTION HAS BEEN TRANSFERRED TO THE JUV DIVISION OF THE LOWER COURT, SEM. CTY CASE NO. P11-0140-DP AND THE CHILDREN HAVE BEEN PLACED IN FOSTER CASE UNDER THE SUPERVISION OF THE DCF, IT IS...
Docket Date 2012-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SEE 6/8 ORDER
On Behalf Of DEBRA KELLY SORIANO
Docket Date 2011-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBRA KELLY SORIANO
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DINO V. SORIANO, SR.
Docket Date 2011-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF & APX W/I 20DAYS AS THIS IS A NON-FINAL APPEAL GOVERNED BY FRAP 9.130
Docket Date 2011-06-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2011-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DINO V. SORIANO, SR.

Documents

Name Date
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-02
Domestic Profit 2014-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State