Search icon

D.S.C. OF NEWARK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D.S.C. OF NEWARK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P24112
FEI/EIN Number 521582066

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

Address: 70 BLANCHARD STREET, NEWARK, NJ, 07105
Mail Address: 70 BLANCHARD STREET, NEWARK, NJ, 07105
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Coraci Lara J Vice President 70 BLANCHARD STREET, NEWARK, NJ, 07105
Coraci Lara J Director 70 BLANCHARD STREET, NEWARK, NJ, 07105
OWENS J. SAM J Agent 400 SOUTH PALMETTO AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-07 400 SOUTH PALMETTO AVE, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 1993-07-28 D.S.C. OF NEWARK ENTERPRISES, INC. -
REGISTERED AGENT NAME CHANGED 1990-06-15 OWENS, J. SAM JR -
AMENDMENT 1990-03-01 - -

Court Cases

Title Case Number Docket Date Status
D.S.C. OF NEWARK ENTERPRISES, ETC. VS HANCOCK BANK, ETC. SC2014-1051 2014-05-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-32489-CICI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D13-2305

Parties

Name D.S.C. OF NEWARK ENTERPRISES, INC.
Role Petitioner
Status Active
Representations ROBERT J. RIGGIO, J STEVEN GARTHE, PETER B. HEEBNER
Name PEOPLES FIRST COMMUNITY BANK
Role Respondent
Status Active
Name HANCOCK BANK
Role Respondent
Status Active
Representations ROBERT J. STOVASH
Name FSB CORPORATION
Role Respondent
Status Active
Name Hon. Terence Robert Perkins
Role Judge/Judicial Officer
Status Active
Name HON. DIANE M. MATOUSEK, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-06-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of HANCOCK BANK
Docket Date 2014-06-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-05-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-05-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of D.S.C. OF NEWARK ENTERPRISES
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State