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 |
Name | Role | Address |
---|---|---|
DELBENE DANNY G | Agent | 16871 NW 100TH AVE. RD., REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
DELBENE DANNY G | President | 16871 NW 100TH AVE. RD., REDDICK, FL, 32686 |
Name | Role | Address |
---|---|---|
DELBENE RAYMOND A | Vice President | 333 NE 189TH LN, CITRA, FL, 32113 |
Name | Role | Address |
---|---|---|
DELBENE RAYMOND A | Secretary | 333 NE 189TH LN, CITRA, FL, 32113 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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