Entity Name: | JOSEPH SANCHEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH SANCHEZ, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 May 1970 (55 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | 364270 |
FEI/EIN Number |
592169176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 TAMPA BAY BLVD, TAMPA, FL, 33607 |
Mail Address: | 3201 TAMPA BAY BLVD, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ, ROLAND R. | Vice President | 3201 TAMPA BAY BLVD, TAMPA, FL |
SANCHEZ, JOSEPH, JR | President | 3201 TAMPA BAY BLVD, TAMPA, FL |
SANCHEZ, JOSEPH, JR | Treasurer | 3201 TAMPA BAY BLVD, TAMPA, FL |
PLIEGO MARY A | Secretary | 1615 RIVERHILLS DR, TAMPA, FL |
SANCHEZ JOSPEH R | Agent | 3201 TAMPA BAY BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-05-02 | SANCHEZ, JOSPEH R | - |
REINSTATEMENT | 1999-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-28 | 3201 TAMPA BAY BLVD, TAMPA, FL 33607 | - |
REINSTATEMENT | 1996-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-01-24 | 3201 TAMPA BAY BLVD, TAMPA, FL 33607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH SANCHEZ VS WELLS FARGO BANK N A, ET AL., | 2D2017-3417 | 2017-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH SANCHEZ, INC. |
Role | Appellant |
Status | Active |
Name | WELLS FARGO BANK N A |
Role | Appellee |
Status | Active |
Representations | ALBERTELLI LAW, WILLIAM P. HELLER, ESQ., NANCY M. WALLACE, ESQ., ERIC M. LEVINE, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO BANK N A |
Docket Date | 2017-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2017-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH SANCHEZ |
Docket Date | 2017-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's August 25, 2017, fee order. |
Docket Date | 2017-10-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WALLACE, CRENSHAW, AND BLACK |
Docket Date | 2017-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-01-12 |
REINSTATEMENT | 1999-10-14 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4711818601 | 2021-03-18 | 0455 | PPP | 5645 Forest Ridge Dr N/A, Winter Haven, FL, 33881-0703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State