Search icon

JOSEPH SANCHEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

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 2017-09-28
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4842.00
Total Face Value Of Loan:
4842.00
Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14300.00
Total Face Value Of Loan:
14300.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4842
Current Approval Amount:
4842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4869.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State