Entity Name: | DELUNA OYSTER COMPANY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELUNA OYSTER COMPANY, 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: | 06 Apr 2018 (7 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: | P18000032849 |
FEI/EIN Number |
82-5084109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 SAN GABRIEL DR, PENSACOLA, FL, 32504 |
Mail Address: | 4040 SAN GABRIEL DR, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL TRAVIS | President | 4040 SAN GABRIEL DR, PENSACOLA, FL, 32504 |
HALE AND DOERR, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 913 GULF BREEZE PKWY, Ste 13, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Hale and Doerr, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skanska USA Civil Southeast Inc., Appellant(s) v. Deluna Oyster Company, Inc., Appellee(s). | 1D2024-1128 | 2024-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DELUNA OYSTER COMPANY, INC |
Role | Appellee |
Status | Active |
Representations | Brian Hugh Barr, Jeffrey Paul Gill, George Jeffrey Vernis, Charles Franklin Beall, Jr. |
Name | SKANSKA USA CIVIL SOUTHEAST INC. |
Role | Appellant |
Status | Active |
Representations | Dylan Bailey Howard, Scott Alexander Remington, Jeremy C Branning, Trevor Anthony Thompson, Elizabeth Clements Billhimer, Andrew McKinnon Spencer, Derek A. Walker, Alexander J. DeGiulio, Kenneth Howard Tribuch |
Name | Hon. Jennifer Jozanne Frydrychowicz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-21 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Skanska USA Civil Southeast Inc. |
Docket Date | 2024-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Skanska USA Civil Southeast Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-04 |
Domestic Profit | 2018-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7081958508 | 2021-03-05 | 0491 | PPP | 4040 San Gabriel Dr, Pensacola, FL, 32504-7550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State