Search icon

DOWNTOWN REALTY AND INVESTMENTS INC.

Company Details

Entity Name: DOWNTOWN REALTY AND INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: P23000040186
FEI/EIN Number 87-0966324
Address: 1436 MORAVIA AVE, HOLLY HILL, FL, 32117, US
Mail Address: 711 N. HALIFAX AVE #303, DAYTONA BEACH, FL, 32118, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HEAPHY EDWARD P Agent 711 N. HALIFAX AVE, DAYTONA BEACH, FL, 32118

President

Name Role Address
HEAPHY EDWARD P President 1436 MORAVIA AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 HEAPHY, EDWARD P No data
CONVERSION 2023-05-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L20000358888. CONVERSION NUMBER 300000240373

Court Cases

Title Case Number Docket Date Status
JL SHOES CORP, etc., VS DOWNTOWN REALTY INVESTMENTS, etc., 3D2020-0267 2020-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6502

Parties

Name JL SHOES CORP
Role Appellant
Status Active
Representations NICOLAS LAMPARIELLO
Name DOWNTOWN REALTY AND INVESTMENTS INC.
Role Appellee
Status Active
Representations Edgardo Ferreyra, Jr., KELLY L. KESNER, KATHLEEN D. DACKIEWICZ
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to pay the filing fee.
Docket Date 2020-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JL SHOES CORP
Docket Date 2020-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2020.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOWNTOWN REALTY INVESTMENTS
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JL SHOES CORP
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-06
Domestic Profit 2023-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State