Search icon

DELL GRAHAM, P.A.

Company Details

Entity Name: DELL GRAHAM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000027742
FEI/EIN Number 821063351
Address: 2631 NW 41st Street Building B, GAINESVILLE, FL, 32606, US
Mail Address: 2631 NW 41st Street Building B, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELL GRAHAM, P.A. 401(K) PLAN 2023 821063351 2024-05-15 DELL GRAHAM, P.A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541110
Sponsor’s telephone number 3524160066
Plan sponsor’s address 2631 NW 41ST STREET, GAINESVILLE, FL, 32606
DELL GRAHAM, P.A. 401(K) PLAN 2022 821063351 2023-07-03 DELL GRAHAM, P.A 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541110
Sponsor’s telephone number 3524160066
Plan sponsor’s address 2631 NW 41ST STREET, GAINESVILLE, FL, 32606
DELL GRAHAM, P.A. 401(K) PLAN 2021 821063351 2022-10-14 DELL GRAHAM, P.A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541110
Sponsor’s telephone number 3524160066
Plan sponsor’s address 2631 NW 41ST STREET, GAINESVILLE, FL, 32606
DELL GRAHAM, P.A. 401(K) PLAN 2020 821063351 2021-10-01 DELL GRAHAM, P.A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541110
Sponsor’s telephone number 3524160066
Plan sponsor’s address 2631 NW 41ST STREET, GAINESVILLE, FL, 32606
DELL GRAHAM, P.A. 401(K) PLAN 2019 821063351 2020-06-30 DELL GRAHAM, P.A 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 541110
Sponsor’s telephone number 3523724381
Plan sponsor’s address 203 NE 1ST STREET, GAINESVILLE, FL, 32601

Agent

Name Role Address
DELANEY DAVID M Agent 2631 NW 41st Street Building B, GAINESVILLE, FL, 32606

President

Name Role Address
JOPLING JOHN D President 2631 NW 41st Street, GAINESVILLE, FL, 32606

Vice President

Name Role Address
DELANEY DAVID M Vice President 2631 NW 41st Street Building B, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2631 NW 41st Street Building B, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2020-03-02 2631 NW 41st Street Building B, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2631 NW 41st Street Building B, GAINESVILLE, FL 32606 No data
AMENDMENT AND NAME CHANGE 2019-01-03 DELL GRAHAM, P.A. No data
REGISTERED AGENT NAME CHANGED 2019-01-03 DELANEY, DAVID M No data

Court Cases

Title Case Number Docket Date Status
Poyet Enterprises, Inc., a Florida corporation, Appellant(s) v. James D. Salter, Esq., an individual, David Menet, Esq., an individual, Salter Feiber, P.A., a Florida professional corporation, and Dell Graham, P.A. (f/k/a Dell Salter, P.A.), a Florida professional corporation, Appellee(s). 1D2022-2204 2022-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022 CA 87

Parties

Name POYET ENTERPRISES, INC.
Role Appellant
Status Active
Representations Randall D. Burks, Robin Bresky, Matthew S Swingle
Name David E. Menet
Role Appellee
Status Active
Name SALTER FEIBER, P.A.
Role Appellee
Status Active
Name Dell Salter, P.A.
Role Appellee
Status Active
Name James D. Salter
Role Appellee
Status Active
Representations Michael R. D'Lugo, Richards H. Ford
Name DELL GRAHAM, P.A.
Role Appellee
Status Active
Name Hon. William R. Slaughter II
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-09-28
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of James D. Salter
Docket Date 2023-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion for Written Opinion
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 375 So. 3d 257
View View File
Docket Date 2023-05-05
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of James D. Salter
Docket Date 2023-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-04-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description RB 15 days/ RB 15 days 4/20/23
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James D. Salter
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/7 days 3/6/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 7 days- AB
On Behalf Of James D. Salter
Docket Date 2023-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 17 days 2/27/23
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 17 days
On Behalf Of James D. Salter
Docket Date 2023-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days 2/10/23
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of James D. Salter
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/ 30 days
Docket Date 2022-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of James D. Salter
Docket Date 2022-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 26 pages - Supplement 1
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 326 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response to the Court’s order of July 26, 2022, and the August 11, 2022, supplemental order granting the motion to dismiss and dismissing case, the Court discharges its order of July 26, 2022.
Docket Date 2022-08-12
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on August 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James D. Salter
Docket Date 2022-08-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James D. Salter
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of July 14, 2022.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed September 28, 2022, seeking to supplement the record on appeal with a copy of the transcript of the June 23, 2022, hearing on the motion to dismiss. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 18, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-08-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE DATED JULY 26, 2022
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Poyet Enterprises, Inc.
Docket Date 2022-07-26
Type Order
Subtype Order
Description Order ~ DISCHARGED 8/17On the Court's own motion, Appellant shall show cause within thirty days why this appeal should not be dismissed. The order being appealed merely grants a motion to dismiss and does not actually dismiss the case. See Fla. R. App. P. 9.110(l); Johnson v. First City Bank of Gainesville, 491 So. 2d 1217, 1218 (Fla. 1st DCA 1987). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant references any other pleading or order in the response, Appellant shall attach a copy of the document to the response. Failure to timely comply with this order may result in the imposition of sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.The issuance of this order shall have the same effect on the proceedings as service of a motion to dismiss, i.e., it tolls the time for preparation and filing of the record and the filing of the briefs until the jurisdictional issue raised by the show cause order is resolved by the Court. See Fla. R. App. P. 9.300(b).

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
Amendment and Name Change 2019-01-03
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State