Search icon

DPR, INC.

Company Details

Entity Name: DPR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1997 (28 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: P97000016202
Address: 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414
Mail Address: 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
REEDEL, KEN President 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414

Secretary

Name Role Address
REEDEL, KEN Secretary 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414

Treasurer

Name Role Address
REEDEL, KEN Treasurer 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414

Director

Name Role Address
REEDEL, KEN Director 11496 PIERSON ROAD, SUITE C27, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES MITCH VS DPR INC. 3D2016-2385 2016-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-80

Parties

Name JAMES MITCH
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name DPR, INC.
Role Appellee
Status Active
Representations ERIC D. GRIFFIN, JR.
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the amended petition for certiorari and petitioner's statement in response to this Court's order to show cause, it is ordered that said petition is hereby denied.
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statement of the court's cert jurisdiction under rules 9.030
On Behalf Of JAMES MITCH
Docket Date 2016-11-03
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the petition should not be dismissed for lack of jurisdiction.
Docket Date 2016-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before November 10, 2016.
Docket Date 2016-10-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ amended
On Behalf Of JAMES MITCH
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES MITCH
Docket Date 2016-10-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES MITCH
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit Articles 1997-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State