Search icon

DENNIS A. EVANS, INC.

Company Details

Entity Name: DENNIS A. EVANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000063227
FEI/EIN Number 650684771
Address: 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469
Mail Address: 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS DENNIS A Agent 6701 MALLARDS COVE RD, JUPITER, FL, 33458

President

Name Role Address
EVANS ASHLEY A President 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469

Director

Name Role Address
EVANS ASHLEY A Director 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469
EVANS DENNIS A Director 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469

Vice President

Name Role Address
EVANS DENNIS A Vice President 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469

Secretary

Name Role Address
EVANS DENNIS A Secretary 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469

Treasurer

Name Role Address
EVANS DENNIS A Treasurer 18958 HOMEWOOD AVENUE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1997-06-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-09 18958 HOMEWOOD AVENUE, TEQUESTA, FL 33469 No data
CHANGE OF MAILING ADDRESS 1997-06-09 18958 HOMEWOOD AVENUE, TEQUESTA, FL 33469 No data
REGISTERED AGENT NAME CHANGED 1997-03-25 EVANS, DENNIS A No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 6701 MALLARDS COVE RD, JUPITER, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
DENNIS A. EVANS and ASHLEY A. EVANS VS DEUTSCHE BANK, etc. et al. 4D2015-3534 2015-09-21 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA000139

Parties

Name DENNIS A. EVANS, INC.
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ASHLEY A. EVANS
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations LAURA J. BASSINI, JAMIE EPSTEIN, Kimberly S. Mello
Name SUNTRUST BANK
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 19, 2016 motion for reinstatement, which this court treats as a motion for rehearing of the January 11, 2016 order dismissing this appeal, is denied.
Docket Date 2016-01-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (DENIED)
Docket Date 2016-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the appellants' January 5, 2016 motion for extension of time to file response to appellee's motion to dismiss is denied; further, ORDERED that appellee's December 14, 2015 motion to dismiss appeal for lack of jurisdiction is granted, and the above-styled appeal is dismissed.GROSS, CONNER, and KLINGENSMITH, JJ., concur.
Docket Date 2016-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (DENIED)
Docket Date 2015-12-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 5, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 19, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-11-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 6, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 5, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS A. EVANS
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DENNIS A. EVANS and ASHLEY A. EVANS VS DEUTSCHE BANK NATIONAL TRUST, etc. 4D2014-2058 2014-06-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432009CA000139CAA

Parties

Name DENNIS A. EVANS, INC.
Role Appellant
Status Active
Name ASHLEY A. EVANS
Role Appellant
Status Active
Name AMERICAN HOME MORTGAGE ASSETS
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations KARINA MUSELLA
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that the above-styled appeal is hereby dismissed as untimely; further, ORDERED that appellants' request to apply the filing fees to a subsequent timely filed appeal, contained in their response to show cause order filed June 23, 2014, is hereby denied.
Docket Date 2014-06-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DENNIS A. EVANS
Docket Date 2014-06-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Karina Musella has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 29, 2014, and the Notice reflects April 23, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENNIS A. EVANS
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDMENT 1997-06-09
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-07-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State