Entity Name: | JOSEPH SANCHEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 1970 (55 years ago) |
Document Number: | 364270 |
FEI/EIN Number | 592169176 |
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 JOSPEH R | Agent | 3201 TAMPA BAY BLVD, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
PLIEGO MARY A | Secretary | 1615 RIVERHILLS DR, TAMPA, FL |
Name | Role | Address |
---|---|---|
SANCHEZ, ROLAND R. | Vice President | 3201 TAMPA BAY BLVD, TAMPA, FL |
Name | Role | Address |
---|---|---|
SANCHEZ, JOSEPH, JR | President | 3201 TAMPA BAY BLVD, TAMPA, FL |
Name | Role | Address |
---|---|---|
SANCHEZ, JOSEPH, JR | Treasurer | 3201 TAMPA BAY BLVD, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 1999-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1996-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1994-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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 | 2017-10-12 |
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 | 2017-09-28 |
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 | 2017-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Date of last update: 01 Feb 2025
Sources: Florida Department of State