DERK ENTERPRISES CO. - Florida Company Profile

Entity Name: | DERK ENTERPRISES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2019 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | P19000005693 |
FEI/EIN Number | 83-3146518 |
Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
Mail Address: | 7901 4th St N, St. Petersburg, FL, 33702, US |
ZIP code: | 33702 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
OSAGHAE DAIVION | President | 7901 4th St N, St. Petersburg, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150862 | NATIONAL REROOFING AND CONSTRUCTION | ACTIVE | 2020-11-25 | 2025-12-31 | - | 1005 SAN DOMINGO RD, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Registered Agents Inc | - |
REINSTATEMENT | 2024-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000001503 | ACTIVE | 2022-CC-087894 | HILLSBOROUGH COUNTY | 2022-12-20 | 2028-01-06 | $22,241.24 | BEACON SALES ACQUISTION INC, 505 HUNTMAR PARK DRIVE, HERNDON, VA 20170 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). | 5D2024-3234 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Richard Houser |
Role | Appellant |
Status | Active |
Name | THE VILLAGE AT SAN JOSE LP |
Role | Appellee |
Status | Active |
Representations | Bryce Curtis Krampert, Jesse Craig Dyer |
Name | OAKS AT SAN JOSE 200, LLC |
Role | Appellee |
Status | Active |
Representations | Gary Scott Turner |
Name | RICHARD HYMAN ENTERPRISES LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Kate Birmingham |
Name | Hon. Michael Scott Sharrit |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DERK ENTERPRISES CO. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 11/22/2024 |
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Village at San Jose, LP |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; per 11/25 order |
On Behalf Of | Richard Houser |
Docket Date | 2024-12-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-11-27 |
REINSTATEMENT | 2020-11-11 |
Domestic Profit | 2019-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State