Search icon

DHC CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: DHC CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1994 (31 years ago)
Document Number: P94000027859
FEI/EIN Number 593232440
Address: 1711 W Oliver Dr, Citrus Springs, FL, 34434, US
Mail Address: 1711 W Oliver Dr, Citrus Springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Hoelzle Douglas Sr. Agent 1711 W Oliver Dr, Citrus Springs, FL, 34434

President

Name Role Address
Hoelzle Douglas W President 1711 W Oliver Dr, Citrus Springs, FL, 34434

Treasurer

Name Role Address
Hoelzle Douglas W Treasurer 1711 W Oliver Dr, Citrus Springs, FL, 34434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1711 W Oliver Dr, Citrus Springs, FL 34434 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1711 W Oliver Dr, Citrus Springs, FL 34434 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Hoelzle, Douglas, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1711 W Oliver Dr, Citrus Springs, FL 34434 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000886019 LAPSED 13-005030-CI PINELLAS CIRCUIT COURT 2013-11-13 2019-08-25 $42,872.71 WASTE MANAGEMENT INC. OF FLORIDA, 1001 FANNIN, SUITE 4000, HOUSTON, TEXAS 77002

Court Cases

Title Case Number Docket Date Status
VICTOR SHABLOVSKIY VS DHC CONSTRUCTION SERVICES, INC. 2D2019-0773 2019-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4808

Parties

Name VICTOR SHABLOVSKIY
Role Appellant
Status Active
Representations Mark S. Roman, Esq., MORGAN L. GAYNOR, ESQ.
Name DHC CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations ALAN P. GUSTAFSON, JR., ESQ., DYANA SISTI, ESQ., ROBERT E. SCHRADER, I I I, ESQ., KATHERINE V. SHADWICK, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 11, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by September 30, 2019.
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DHC CONSTRUCTION SERVICES, INC.
Docket Date 2019-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 375 PAGES
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 5, 2019.
Docket Date 2019-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DHC CONSTRUCTION SERVICES, INC.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHC CONSTRUCTION SERVICES, INC.
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-06-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 6, 2019.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHC CONSTRUCTION SERVICES, INC.
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 2432 PAGES
Docket Date 2019-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VICTOR SHABLOVSKIY
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State