Search icon

CARLOS CALDERON, INC.

Company Details

Entity Name: CARLOS CALDERON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2002 (23 years ago)
Document Number: P00000081705
FEI/EIN Number 651044845
Address: 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL, 33463
Mail Address: 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON CARLOS Agent 100 WEDGEWOOD LAKES NORTH, WEST PALM BEACH, FL, 33463

President

Name Role Address
CALDERON CARLOS President 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL, 33463

Director

Name Role Address
CALDERON CARLOS Director 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL, 33463
CALDERON ROCIO Director 100 WEDGEWOOD LAKES NORTH, WEST PALM BEACH, FL, 33415

Vice President

Name Role Address
CALDERON ROCIO Vice President 100 WEDGEWOOD LAKES NORTH, WEST PALM BEACH, FL, 33415

Secretary

Name Role Address
CALDERON ROCIO Secretary 100 WEDGEWOOD LAKES NORTH, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL 33463 No data
CHANGE OF MAILING ADDRESS 2012-03-02 100 WEDGEWOOD LAKES NORTH, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 100 WEDGEWOOD LAKES NORTH, WEST PALM BEACH, FL 33463 No data
AMENDMENT 2002-03-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000254354 LAPSED 2005-CA-010500 AF PALM BEACH COUNTY CIRCUIT COUR 2006-03-14 2011-11-03 $38,546.70 FIRST COMMERCIAL INSURANCE COMPANY, 7900 NORTHWEST 155TH STREET, SUITE 201, MIAMI LAKES, FL 33016

Court Cases

Title Case Number Docket Date Status
CARLOS CALDERON VS STATE OF FLORIDA 2D2020-0686 2020-02-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF-19-476-XX

Parties

Name CARLOS CALDERON, INC.
Role Appellant
Status Active
Representations RICHARD J. SANDERS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-30
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-10-15
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of CARLOS CALDERON
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS CALDERON
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN **CONFIDENTIAL** UNREDACTED - 135 PAGES
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's May 14, 2020, order is vacated, and the appeal is reinstated.
Docket Date 2020-08-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ & appointing PD
On Behalf Of POLK CLERK
Docket Date 2020-06-29
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of the application of criminal indigent status does not fulfill the requirements of this court's fee order of February 25, 2020. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2020-06-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NO DETERMINATION - APPLICATION FOR INDIGENCY STATUS - PS CARLOS CALDERON H22433
On Behalf Of CARLOS CALDERON
Docket Date 2020-06-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ copy filed with the circuit court
On Behalf Of CARLOS CALDERON
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within twenty days from the date of this order. A form is enclosed for Appellant, and the form must be completed and mailed to the clerk of the circuit court. The motion for reconsideration remains pending.
Docket Date 2020-06-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of CARLOS CALDERON
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 8/19/20 ord)This appeal is dismissed because of the appellant's failure to satisfy this court's February 25, 2020, fee order.
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Badalamenti
Docket Date 2020-05-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2020-04-30
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The clerk of the circuit court shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS CALDERON
Docket Date 2020-02-25
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State