Entity Name: | THE DELLUTRI LAW GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DELLUTRI LAW GROUP, P.A. 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: | 16 Jan 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 May 1999 (26 years ago) |
Document Number: | P98000005075 |
FEI/EIN Number |
650804687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919, US |
Mail Address: | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2022 | 650804687 | 2023-07-11 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2021 | 650804687 | 2022-10-17 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2020 | 650804687 | 2021-08-09 | DELLUTRI LAW GROUP, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2019 | 650804687 | 2020-07-02 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2018 | 650804687 | 2019-10-15 | DELLUTRI LAW GROUP, P.A. | 21 | |||||||||||||
|
||||||||||||||||||
DELLUTRI LAW GROUP RETIREMENT SAVINGS PLAN | 2017 | 650804687 | 2018-07-05 | DELLUTRI LAW GROUP, P.A. | 18 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DELLUTRI CARMEN | Director | 1436 ROYAL PALM SQUARE BOULEVARD, FT MYERS, FL, 33919 |
DELLUTRI CARMEN | Agent | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 1436 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 | - |
NAME CHANGE AMENDMENT | 1999-05-03 | THE DELLUTRI LAW GROUP, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | DELLUTRI, CARMEN | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GAETANO RAVANA, ET AL VS JOSEPH C. LOTEMPIO, ESQ. AND THE DELLUTRI LAW GROUP, P. A. | 6D2023-0815 | 2022-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS C. RAVANA |
Role | Appellant |
Status | Active |
Name | JOANN DEBARTALO |
Role | Appellant |
Status | Active |
Name | 5688 HAMMOCK ISLES DRIVE TRUST DATED MAY 16, 2006 |
Role | Appellant |
Status | Active |
Name | GAETANO RAVANA |
Role | Appellant |
Status | Active |
Representations | SARAH ROBERGE, ESQ., STEVEN L. BRANNOCK, ESQ., J. BENTON STEWART, I I, ESQ. |
Name | JOSEPH C. LOTEMPIO, ESQ. |
Role | Appellee |
Status | Active |
Representations | JAMES H. WYMAN, ESQ., RUEL W. SMITH, ESQ. |
Name | THE DELLUTRI LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 2/6/23 |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-12-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 1/5/23 |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 288 PAGES REDACTED |
Docket Date | 2022-10-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2023-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The motion to dismiss is granted, and this appeal is dismissed as untimely. |
Docket Date | 2023-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2023-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to the motion to dismiss is granted. Appellant shall serve a response to the motion to dismiss within ten days from the date of this order. |
Docket Date | 2023-01-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2023-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2023-01-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION |
On Behalf Of | JOSEPH C. LOTEMPIO, ESQ. |
Docket Date | 2023-03-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Stargel, Nardella, and Smith |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2021-CA-001941-000 I-XX |
Parties
Name | THOMAS C. RAVANA |
Role | Appellant |
Status | Active |
Name | 5688 HAMMOCK ISLES DRIVE TRUST DATED MAY 16, 2006 |
Role | Appellant |
Status | Active |
Name | GAETANO RAVANA |
Role | Appellant |
Status | Active |
Representations | STEVEN L. BRANNOCK, ESQ., J. BENTON STEWART, I I, ESQ. |
Name | JOANN DEBARTALO |
Role | Appellant |
Status | Active |
Name | JOSEPH C. LOTEMPIO, ESQ. |
Role | Appellee |
Status | Active |
Representations | RUEL W. SMITH, ESQ., JAMES H. WYMAN, ESQ. |
Name | THE DELLUTRI LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 2/6/23 |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-12-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSEPH C. LOTEMPIO, ESQ. |
Docket Date | 2022-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 288 PAGES REDACTED |
Docket Date | 2022-10-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GAETANO RAVANA |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | GAETANO RAVANA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State