Search icon

D.E.B., INC.

Company Details

Entity Name: D.E.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000067586
FEI/EIN Number 593523321
Address: 801 NORHT TEMPLE AVENUE, STARKE, FL, 32091
Mail Address: 801 NORHT TEMPLE AVENUE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Agent

Name Role
CHARLES DANIEL SIKES, P.A. Agent

President

Name Role Address
LUMLEY DEBRA President RT. 1 BOX 831, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF REVENUE O/B/O T. H. W. VS D. E. B. 2D2020-0271 2020-01-23 Closed
Classification Original Proceedings - Administrative - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018DR-5046

Parties

Name DEPARTMENT OF REVENUE
Role Appellant
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G., ANN L. VECCHIO, A.A.G.
Name T H W CORPORATION
Role Appellant
Status Active
Name D.E.B., INC.
Role Appellee
Status Active
Name HON. JACK HELINGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 23, 2020, order to show cause is discharged. This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice.
Docket Date 2020-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PATERNITY
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent having not served a response to the petition for writ of certiorari, as ordered by this court on two occasions, the petition will be decided without one.
Docket Date 2020-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to the petitioner's petition for writ of certiorari within fifteen days or the petition may be decided without a response.
Docket Date 2020-03-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-23
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED-SEE 2/4/20 ORDER.***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPARTMENT OF REVENUE

Documents

Name Date
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State