Search icon

DESNOES INVESTIGATIONS, INC.

Company Details

Entity Name: DESNOES INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 1998 (27 years ago)
Document Number: P98000026418
FEI/EIN Number 650821171
Address: 7276 W. Atlantic Blvd., MARGATE, FL, 33063, US
Mail Address: 7276 W. Atlantic Blvd., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD PETE W Agent 7276 W. Atlantic Blvd., MARGATE, FL, 33063

Director

Name Role Address
MCDONALD DIANE Director 7276 W. Atlantic Blvd., MARGATE, FL, 33063

Officer

Name Role Address
MCDONALD PETE W Officer 7276 W. Atlantic Blvd., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2024-02-06 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7276 W. Atlantic Blvd., 142, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2006-02-23 MCDONALD, PETE W No data

Court Cases

Title Case Number Docket Date Status
FELIX SOTO VS CARROLLWOOD VILLAGE PHASE I I I, ET AL., 2D2020-1944 2020-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10718

Parties

Name FELIX SOTO
Role Appellant
Status Active
Representations IAN HORN, ESQ.
Name THE GREENS OF TOWN 'N COUNTRY
Role Appellee
Status Active
Name ASSOCIA GULF COAST, INC.
Role Appellee
Status Active
Name CARROLLWOOD VILLAGE PHASE I I I
Role Appellee
Status Active
Representations MICHAEL DELGADO, ESQ., ROBERT L. TANKEL, ESQ., Scott B. Tankel, Esq., RICHARD BERKOWITZ, ESQ., WESLEY K. JONES, ESQ., AUBREY E. POSEY, ESQ., TAWNA S. SCHILLING, ESQ.
Name DESNOES INVESTIGATIONS, INC.
Role Appellee
Status Active
Name CITI FINANCIAL HOLDING TRUST, L L C
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARROLLWOOD VILLAGE PHASE I I I
Docket Date 2021-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's initial brief is denied.Appellee shall serve the answer brief within twenty days of this order.
Docket Date 2020-12-22
Type Response
Subtype Response
Description RESPONSE ~ CORRECTED RESPONSE OF APPELLANT FELIX SOTO TO THE MOTION TO STRIKE OF APPELLEE CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
On Behalf Of FELIX SOTO
Docket Date 2020-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of CARROLLWOOD VILLAGE PHASE I I I
Docket Date 2020-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FELIX SOTO
Docket Date 2020-10-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FELIX SOTO
Docket Date 2020-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 763 PAGES
Docket Date 2020-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FELIX SOTO
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FELIX SOTO

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State