Search icon

JOSEPH MODESTE INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOSEPH MODESTE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH MODESTE INCORPORATED 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: 01 May 2002 (23 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: P02000050014
Address: 460 BETSY ROSS TERR., ORLANDO, FL, 32809
Mail Address: 460 BETSY ROSS TERR., ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODESTE JOSEPH M Director 460 BETSY ROSS TERR., ORLANDO, FL, 32809
KURT FORREST BREWER, P.A. Agent 301 E. PINE ST., SUITE 150, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH MODESTE, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-2178 2024-10-14 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-10938-A-O

Parties

Name JOSEPH MODESTE INCORPORATED
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description AMENDED Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JOSEPH MODESTE
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
JOSEPH MODESTE VS STATE OF FLORIDA 5D2019-1150 2019-04-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-010938-A

Parties

Name JOSEPH MODESTE INCORPORATED
Role Appellant
Status Active
Representations Rachael E. Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH MODESTE
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH MODESTE
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/23
On Behalf Of JOSEPH MODESTE
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/23
On Behalf Of JOSEPH MODESTE
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of JOSEPH MODESTE
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 6/27
Docket Date 2019-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/19
On Behalf Of JOSEPH MODESTE
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH MODESTE VS STATE OF FLORIDA 5D2018-0327 2018-01-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2003-CF-010938-A-O

Parties

Name JOSEPH MODESTE INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/25/18
On Behalf Of JOSEPH MODESTE
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-30
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL

Documents

Name Date
Domestic Profit 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State