Search icon

DELBENE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: DELBENE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELBENE CONSTRUCTION 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: 15 Oct 2019 (6 years ago)
Document Number: P19000080899
FEI/EIN Number 84-3540625

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

Address: 12638 W. Highway 328, Ocala, FL, 34482, US
Mail Address: P.O. BOX 872, FAIRFIELD, FL, 32634, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBENE DANNY G President 12638 W. Highway 328, Ocala, FL, 34482
DELBENE CYNTHIA M Vice President 12638 W. Highway 328, Ocala, FL, 34482
DELBENE DANNY G Agent 12638 W. Highway 328, Ocala, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 12638 W. Highway 328, Ocala, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 12638 W. Highway 328, Ocala, FL 34482 -

Court Cases

Title Case Number Docket Date Status
Raymond A. Delbene, derivatively o/b/o Delbene Brothers, Inc., Appellant(s), v. Danny G. Delbene and Delbene Construction, Inc., Appellee(s). 5D2024-1435 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-000376

Parties

Name Raymond A. Delbene
Role Appellant
Status Active
Representations Steven Chamberlain
Name DELBENE BROTHERS, INC.
Role Appellant
Status Active
Representations Steven Chamberlain
Name Danny G. Delbene
Role Appellee
Status Active
Representations James Theodore Schatt
Name DELBENE CONSTRUCTION INC.
Role Appellee
Status Active
Representations James Theodore Schatt
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Danny G. Delbene
Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Delbene Brothers, Inc.
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Danny G. Delbene
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Raymond A. Delbene
Docket Date 2024-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Record; 495 pages
On Behalf Of Marion Clerk
Docket Date 2024-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/17
View View File
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Danny G. Delbene
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 931 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-25
Type Notice
Subtype Notice of Cross Appeal
Description Amended Notice of Cross Appeal - Filed Below 6/20/2024
On Behalf Of Danny G. Delbene
Docket Date 2024-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Appeal Filing Fee Paid
On Behalf Of Danny G. Delbene
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- 300
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-01
Domestic Profit 2019-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235617810 2020-05-22 0491 PPP 16871 NW 100th AVE RD, Reddick, FL, 32686
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Reddick, MARION, FL, 32686-0001
Project Congressional District FL-03
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24320.88
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State