Search icon

HECTOR P. FERNANDEZ, INC.

Company Details

Entity Name: HECTOR P. FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1977 (47 years ago)
Date of dissolution: 08 Dec 1980 (44 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 08 Dec 1980 (44 years ago)
Document Number: 554124
FEI/EIN Number 00-0000000
Address: 7700 SW 19TH ST, MIAMI FL 33155
Mail Address: 7700 SW 19TH ST, MIAMI FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ,HECTOR P. Agent 7700 SW 19TH ST, MIAMI FL 33155

President

Name Role Address
FERNANDEZ,HECTOR P. President 7700 SW 19TH ST, MIAMI FL

Director

Name Role Address
FERNANDEZ,HECTOR P. Director 7700 SW 19TH ST, MIAMI FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Court Cases

Title Case Number Docket Date Status
DANIA M. RAVELO SUAREZ VS HECTOR P. FERNANDEZ 4D2023-0306 2023-02-01 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21-013952

Parties

Name Dania M. Ravelo Suarez
Role Appellant
Status Active
Name HECTOR P. FERNANDEZ, INC.
Role Appellee
Status Active
Representations Scott J. Brook
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's February 28, 2023 order to show cause is discharged.
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 10 PAGES (PAGES 348-353)
On Behalf Of Clerk - Broward
Docket Date 2023-02-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 6, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dania M. Ravelo Suarez
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Date of last update: 05 Feb 2025

Sources: Florida Department of State