Search icon

FINISHLINE PETROLEUM, INC.

Company Details

Entity Name: FINISHLINE PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000070478
FEI/EIN Number 651121781
Address: 10900 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: 10900 WEST FLAGLER STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUEVAS ANTHONY Agent 10900 WEST FLAGLER ST, MIAMI, FL, 33174

President

Name Role Address
CUEVAS ANTHONY President 10900 WEST FLAGLER STREET, MIAMI, FL, 33174

Secretary

Name Role Address
CUEVAS ANTHONY Secretary 10900 WEST FLAGLER STREET, MIAMI, FL, 33174

Treasurer

Name Role Address
CUEVAS ANTHONY Treasurer 10900 WEST FLAGLER STREET, MIAMI, FL, 33174

Director

Name Role Address
CUEVAS ANTHONY Director 10900 WEST FLAGLER STREET, MIAMI, FL, 33174

Vice President

Name Role Address
CUEVAS JOSE L Vice President 10900 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-27 CUEVAS, ANTHONY No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 10900 WEST FLAGLER ST, MIAMI, FL 33174 No data

Court Cases

Title Case Number Docket Date Status
MENDEZ V.S., INC., VS ANTHONY CUEVAS, et al., 3D2019-1892 2019-10-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23035

Parties

Name MENDEZ V.S., INC.
Role Appellant
Status Active
Representations Valerie M. Hassan, OMAR ORTEGA
Name Anthony Cuevas
Role Appellee
Status Active
Representations Patricia Gladson, Matthew P. Leto
Name FINISHLINE PETROLEUM, INC.
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO WRIT OF PROHIBITION
On Behalf Of Anthony Cuevas
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR PROHIBITION
On Behalf Of Anthony Cuevas
Docket Date 2019-11-13
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents Anthony Cuevas and Finishline Petroleum, Inc., shall, and the trial judge may (but is not required to), file a response to the Petition for Writ of Prohibition within twenty (20) days from the date of this Order. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-11-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-11-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant/petitioner that the filing and prosecution of a notice of appeal/petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal/petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 18, 2019.
Docket Date 2019-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mendez V.S., Inc.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a Petition for Writ of Prohibition. Appellant/petitioner shall serve the petition, together with an appendix, within thirty (30) days from the date of this order.
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State