Search icon

DOLPHIN BAY DEVELOPERS, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN BAY DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN BAY DEVELOPERS, 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: 28 Apr 1994 (31 years ago)
Document Number: P94000032358
FEI/EIN Number 650488468

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

Address: 2960 Corey Road, MALABAR, FL, 32950, US
Mail Address: 2960 Corey Road, MALABAR, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Katie Vice President 3035 Weber Road, Malabar, FL, 32950
Ross Victoria Treasurer 1511 N Swinton Avenue, Delray Beach, FL, 33444
Ross David President 2960 Corey Road, MALABAR, FL, 32950
David Ross Agent 2960 Corey Road, MALABAR, FL, 32950
Wyburn Hilary Secretary 10 Yacht Club Lane, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 2960 Corey Road, MALABAR, FL 32950 -
CHANGE OF MAILING ADDRESS 2022-04-05 2960 Corey Road, MALABAR, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2960 Corey Road, MALABAR, FL 32950 -
REGISTERED AGENT NAME CHANGED 2020-04-10 David , Ross -

Court Cases

Title Case Number Docket Date Status
DAVID J. ROSS, ETC., ET AL. VS JAMES A. GILLIS, ETC., ET AL. 4D2013-4543 2013-12-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA002139XX

Parties

Name ROSS GIRLS REVOCABLE TRUST
Role Appellant
Status Active
Name DAVID J. ROSS
Role Appellant
Status Active
Representations John Henry Pelzer
Name DOLPHIN BAY DEVELOPERS, INC.
Role Appellant
Status Active
Name TANGOMAN, LLC
Role Appellant
Status Active
Name INTERSTATE SIGNCRAFTERS, INC.
Role Appellee
Status Active
Name JAMES A. GILLIS
Role Appellee
Status Active
Representations ALLAN S. REISS
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation of dismissal filed September 9, 2014, this appeal and cross-appeal are hereby dismissed.
Docket Date 2014-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of DAVID J. ROSS
Docket Date 2014-06-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS PENDING
On Behalf Of DAVID J. ROSS
Docket Date 2014-06-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID J. ROSS
Docket Date 2014-06-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress of the bankruptcy proceedings.
Docket Date 2014-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-02-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the February 10, 2014, stipulation for substitution of counsel, the law firm of Greenspoon Marder, P.A., is hereby substituted for the law firm of Tew Cardenas, LLP, as counsel for appellants in the above-styled cause.
Docket Date 2014-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DAVID J. ROSS
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's (James A. Gillis) motion for extension filed January 16, 2014, is granted, and the time for filing a response to this court's December 27, 2013, order to show cause is hereby extended twenty (20) days after the disposition of the pending Motion to Dismiss the subject bankruptcy.
Docket Date 2014-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of JAMES A. GILLIS
Docket Date 2013-12-27
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2013-12-20
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Matias R. Dorta 0770817
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-05
Type Notice
Subtype Notice
Description Notice ~ **OF CROSS APPEAL** **DISMISSED 9/11/14**
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID J. ROSS
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State