Search icon

ROBERTO SANTIAGO INC. - Florida Company Profile

Company Details

Entity Name: ROBERTO SANTIAGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERTO SANTIAGO 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: 24 Jun 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: P02000069641
Address: 990 S LIME AVE, SARASOTA, FL, 34237
Mail Address: 990 S LIME AVE, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO ROBERTO President 990 S LIME AVE, SARASOTA, FL, 34237
SANTIAGO ROBERTO Agent 990 S LIME AVE, SARASOTA, FL, 34237

Events

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

Court Cases

Title Case Number Docket Date Status
ROBERT A. BENNETT, INDIVIDUALLY AND AS ASSIGNEE OF ROBERT SANTIAGO VS 21ST CENTURY SECURITY INSURANCE COMPANY F/K/A NEW HAMPSHITE INDEMNITY COMPANY, INC. 5D2016-3212 2016-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-12378

Parties

Name ROBERT A. BENNETT
Role Appellant
Status Active
Representations Stephen A. Marino, Jr., DIANA WIDJAYA
Name ROBERTO SANTIAGO INC.
Role Appellant
Status Active
Name NEW HAMPSHIRE INDEMNITY COMPANY, INC.
Role Appellee
Status Active
Name 21ST CENTURY SECURITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony J. Russo, James Michael Shaw, Jr., John W. Weihmuller, Ezequiel Lugo
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ROBERT A. BENNETT
Docket Date 2017-02-22
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-02-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2016-11-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEPHEN A. MARINO 079170; AMENDED
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-11-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA STEPHEN A. MARINO 079170
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-10-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA STEPHEN A. MARINO 079170
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-10-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 10/13/16
On Behalf Of 21ST CENTURY SECURITY INSURANCE COMPANY
Docket Date 2016-10-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EZEQUIEL LUGO 0044538
On Behalf Of 21ST CENTURY SECURITY INSURANCE COMPANY
Docket Date 2016-09-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEPHEN A. MARINO 079170
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 21ST CENTURY SECURITY INSURANCE COMPANY
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/16
On Behalf Of ROBERT A. BENNETT
Docket Date 2016-09-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
ROBERTO SANTIAGO VS STATE OF FLORIDA SC2013-0095 2013-01-10 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-008545-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
5D12-2001

Parties

Name ROBERTO SANTIAGO INC.
Role Petitioner
Status Active
Representations H. MANUEL HERNANDEZ
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417053
Docket Date 2013-04-29
Type Disposition
Subtype Dism Lack Juris
Description DISP-DISMISSED-LACK OF JURISDT ~ The petition to invoke all writs jurisdiction is dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980); see also Grate v. State, 750 So. 2d 625, 626 (Fla. 1999)(regardless of how a petition seeking review of a district court decision is styled, this Court does not have jurisdiction to review per curiam decisions rendered without opinion and this Court's holding in Jenkins v. State, 385 So. 2d 1356 (Fla. 1980), cannot be circumvented simply by seeking relief by filing an extraordinary writ petition). To the extent that petitioner has sought relief by a petition for writ of prohibition, that petition is hereby denied. See English v. McCrary, 348 So. 2d 293 (Fla. 1977).
Docket Date 2013-01-30
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2013-01-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-10
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS ~ O&1
On Behalf Of ROBERTO SANTIAGO
Docket Date 2013-01-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROBERTO SANTIAGO VS STATE OF FLORIDA 5D2012-2001 2012-05-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-008545-A-O

Parties

Name ROBERTO SANTIAGO INC.
Role Appellant
Status Active
Representations Hon. Paetra T. Brownlee
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Jb,Sw,Of
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-11-07
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/31 MTN/LEAVE TO WITHDRAW AS COUNSEL IS GRANTED.
Docket Date 2012-11-01
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 15 DYS, AA FILE MOT FOR REH
Docket Date 2012-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT REH
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO 8/10INIT BRF
On Behalf Of State of Florida
Docket Date 2012-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-07-02
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERTO SANTIAGO
Docket Date 2012-05-22
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2012-05-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER ATTACHED
On Behalf Of ROBERTO SANTIAGO

Documents

Name Date
Domestic Profit 2002-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5869179001 2021-05-22 0491 PPP 4772 Walden Cir Apt 217, Orlando, FL, 32811-7243
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1360
Loan Approval Amount (current) 1360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-7243
Project Congressional District FL-10
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State