Search icon

DELA INC.

Company Details

Entity Name: DELA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P97000058201
FEI/EIN Number 59-3457416
Address: 315 S GULFVIEW BLVD, CLEARWATER BEACH, FL 33767
Mail Address: 315 S GULFVIEW BLVD, CLEARWATER BEACH, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HASON, LIOR Agent 315 S GULFVIEW BLVD, CLEARWATER, FL 33767

President

Name Role Address
HASON, L President 315 S GULFVIEW BLVD, CLEARWATER BCH, FL 33767

Secretary

Name Role Address
OVAKNIN, A Secretary 4100 N 28TH TERR, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
OVAKNIN, A Treasurer 4100 N 28TH TERR, HOLLYWOOD, FL 33021

Vice President

Name Role Address
MALINESKY, D Vice President 4100 N 28TH TERR, HOLLYWOOD, FL 33021
LEVY, E Vice President 4100 N 28TH TERR, HOLLYWOOD, LF 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020423 BRITT'S PIZZA EXPIRED 2010-03-03 2015-12-31 No data 309 S. GULFVIEW BLVD, CLEARWATER, FL, 33767
G09000168964 MARGARITA PIZZA EXPIRED 2009-10-26 2014-12-31 No data 309 S GULFVIEW BLVD, CLEARWATER, FL, 33767
G09000123406 BRITT'S LAGUNA GRILL EXPIRED 2009-08-03 2014-12-31 No data 309 S. GULFVIEW BLVD, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 315 S GULFVIEW BLVD, CLEARWATER BEACH, FL 33767 No data
CHANGE OF MAILING ADDRESS 2012-04-24 315 S GULFVIEW BLVD, CLEARWATER BEACH, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 315 S GULFVIEW BLVD, CLEARWATER, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 HASON, LIOR No data

Court Cases

Title Case Number Docket Date Status
LION LIOR HASON VS JUDITH PARTOUCHE HASON, ET AL 2D2022-1396 2022-04-29 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017DR004791XXFDFD

Parties

Name LION LIOR HASON
Role Appellant
Status Active
Representations K. DEAN KANTARAS, ESQ., MICHAEL VALVERDE, ESQ.
Name DELA INC.
Role Appellee
Status Active
Name JUDITH PARTOUCHE HASON
Role Appellee
Status Active
Name HON. FREDERICK L. POLLACK
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-11-18
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ TERMINATION OF LIMITED APPEARANCE
On Behalf Of JUDITH PARTOUCHE HASON
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of LION LIOR HASON
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ POLLACK - REDACTED - 1083 PAGES
Docket Date 2022-07-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ON RECORD TRANSMISSION
On Behalf Of LION LIOR HASON
Docket Date 2022-07-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLETION OF REPRESENTATION
On Behalf Of JUDITH PARTOUCHE HASON
Docket Date 2022-07-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record transmission within ten days from the date of this order.
Docket Date 2022-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 2, 2022.
Docket Date 2022-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JUDITH PARTOUCHE HASON
Docket Date 2022-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDITH PARTOUCHE HASON
Docket Date 2022-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ This case is proceeding as an appeal from a final order and will require a record prepared by the lower tribunal clerk. Appellant shall make arrangements within ten days for transmission of the record to this court.
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LION LIOR HASON
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LION LIOR HASON
Docket Date 2022-05-12
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 29, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall file a copy of the March 29, 2022, Order Granting Motion for Contempt and Enforcement. Although referenced as exhibit A, this order is not included with Appellant's response. The order to show cause remains pending.
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF FILING ORDER GRANTING MOTION FOR CONTEMPT AND ENFORCEMENT, IN PART
On Behalf Of LION LIOR HASON
Docket Date 2022-05-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LION LIOR HASON
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LION LIOR HASON
Docket Date 2022-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of LION LIOR HASON
Docket Date 2022-04-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LION LIOR HASON

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-31
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State