Search icon

JOSEPH SANCHEZ, INC.

Company Details

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

Agent

Name Role Address
SANCHEZ JOSPEH R Agent 3201 TAMPA BAY BLVD, TAMPA, FL, 33607

Secretary

Name Role Address
PLIEGO MARY A Secretary 1615 RIVERHILLS DR, TAMPA, FL

Vice President

Name Role Address
SANCHEZ, ROLAND R. Vice President 3201 TAMPA BAY BLVD, TAMPA, FL

President

Name Role Address
SANCHEZ, JOSEPH, JR President 3201 TAMPA BAY BLVD, TAMPA, FL

Treasurer

Name Role Address
SANCHEZ, JOSEPH, JR Treasurer 3201 TAMPA BAY BLVD, TAMPA, FL

Events

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

Court Cases

Title Case Number Docket Date Status
JOSEPH SANCHEZ VS WELLS FARGO BANK N A, ET AL., 2D2017-3417 2017-08-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3315

Parties

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