Search icon

JERRY SANCHEZ, INC. - Florida Company Profile

Company Details

Entity Name: JERRY SANCHEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY 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: 13 Jun 1985 (40 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: H61774
FEI/EIN Number 592563359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 304 NORTH BEVERLY AVENUE, TAMPA, FL, 33609
Mail Address: 304 NORTH BEVERLY AVENUE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JERRY Director 304 NORTH BEVERLY AVE., TAMPA, FL
SANCHEZ, JERRY Agent 304 NORTH BEVERLY AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
JERRY SANCHEZ VS STATE OF FLORIDA 5D2018-1995 2018-06-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-15658-E

Parties

Name JERRY SANCHEZ, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Robert Jackson Pearce, III
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 9/26/19
On Behalf Of Jerry Sanchez
Docket Date 2019-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 9/26/19
On Behalf Of Jerry Sanchez
Docket Date 2019-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 15 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 9/5
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of State of Florida
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of Jerry Sanchez
Docket Date 2019-07-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA AND AE COUNSEL W/IN 10 DAYS- PRO SE MOT TO SROA
Docket Date 2019-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 7/16/19
On Behalf Of Jerry Sanchez
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ IB DUE 7/22
Docket Date 2019-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 6/4/19
On Behalf Of Jerry Sanchez
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR AA TO FILE A PRO SE ANDERS BRIEF
On Behalf Of Jerry Sanchez
Docket Date 2019-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CONFIDENTIAL - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-23
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 6/7
Docket Date 2019-05-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 212 PAGES - CONFIDENTIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/22
Docket Date 2019-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 4/12/19
On Behalf Of Jerry Sanchez
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 4/18 ORDER
On Behalf Of State of Florida
Docket Date 2019-04-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO SUPP ROA
Docket Date 2019-04-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ PENDING 3.800(b) MOTION
Docket Date 2019-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE 3.800(b) MOTION; MAILBOX 4/12/19
On Behalf Of Jerry Sanchez
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/20.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 3/25/19
On Behalf Of Jerry Sanchez
Docket Date 2019-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 3/5/19
On Behalf Of Jerry Sanchez
Docket Date 2019-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2019-03-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-02-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jerry Sanchez
Docket Date 2019-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jerry Sanchez
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/18
On Behalf Of Jerry Sanchez
Docket Date 2019-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 729 PAGES - SUPPL TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TRNSCRPT DUE W/LT BY 12/28. ROA 20 DYS LTR. IB 20 DYS THEREAFTER.
Docket Date 2018-10-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 11/13; IB W/IN 20 DAYS OF SROA
Docket Date 2018-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Jerry Sanchez
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/24
On Behalf Of Jerry Sanchez
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/4
On Behalf Of Jerry Sanchez
Docket Date 2018-08-31
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-08-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jerry Sanchez
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 214 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/18
On Behalf Of Jerry Sanchez

Date of last update: 02 Apr 2025

Sources: Florida Department of State