Search icon

DELBENE BROTHERS, INC.

Company Details

Entity Name: DELBENE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000051639
FEI/EIN Number 593583222
Address: 16871 NW 100TH AVE. RD., REDDICK, FL, 32686
Mail Address: PO BOX 872, FAIRFIELD, FL, 32634
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DELBENE DANNY G Agent 16871 NW 100TH AVE. RD., REDDICK, FL, 32686

President

Name Role Address
DELBENE DANNY G President 16871 NW 100TH AVE. RD., REDDICK, FL, 32686

Vice President

Name Role Address
DELBENE RAYMOND A Vice President 333 NE 189TH LN, CITRA, FL, 32113

Secretary

Name Role Address
DELBENE RAYMOND A Secretary 333 NE 189TH LN, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 16871 NW 100TH AVE. RD., REDDICK, FL 32686 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 16871 NW 100TH AVE. RD., REDDICK, FL 32686 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 DELBENE, DANNY G No data
CHANGE OF MAILING ADDRESS 2003-03-10 16871 NW 100TH AVE. RD., REDDICK, FL 32686 No data

Court Cases

Title Case Number Docket Date Status
Raymond A. Delbene, derivatively o/b/o Delbene Brothers, Inc., Appellant(s), v. Danny G. Delbene and Delbene Construction, Inc., Appellee(s). 5D2024-1435 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-000376

Parties

Name Raymond A. Delbene
Role Appellant
Status Active
Representations Steven Chamberlain
Name DELBENE BROTHERS, INC.
Role Appellant
Status Active
Representations Steven Chamberlain
Name Danny G. Delbene
Role Appellee
Status Active
Representations James Theodore Schatt
Name DELBENE CONSTRUCTION INC.
Role Appellee
Status Active
Representations James Theodore Schatt
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Danny G. Delbene
Docket Date 2024-10-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Delbene Brothers, Inc.
Docket Date 2024-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Danny G. Delbene
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Raymond A. Delbene
Docket Date 2024-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Record; 495 pages
On Behalf Of Marion Clerk
Docket Date 2024-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/17
View View File
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Danny G. Delbene
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 931 pages
On Behalf Of Marion Clerk
Docket Date 2024-06-25
Type Notice
Subtype Notice of Cross Appeal
Description Amended Notice of Cross Appeal - Filed Below 6/20/2024
On Behalf Of Danny G. Delbene
Docket Date 2024-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Appeal Filing Fee Paid
On Behalf Of Danny G. Delbene
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2024-05-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 5/24/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied- 300
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State