Search icon

JOSE A. LOPEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE A. LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE A. LOPEZ, 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: 15 Aug 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: P02000088801
Address: 2952 NW 99 TERRACE, SUNRISE, FL, 33321
Mail Address: 2952 NW 99 TERRACE, SUNRISE, FL, 33321
ZIP code: 33321
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE A President 2952 NW 99 TERRACE, SUNRISE, FL, 33321
LOPEZ JOSE A Agent 2952 NW 99 TERRACE, SUNRISE, FL, 33321

Events

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

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000292632 TERMINATED 1000000315444 BROWARD 2012-12-21 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Pamela Cisneros-Lopez, Petitioner(s) v. Jose A. Lopez, Respondent(s) SC2024-0056 2024-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-1222;

Parties

Name Pamela Cisneros-Lopez
Role Petitioner
Status Active
Name JOSE A. LOPEZ, INC.
Role Respondent
Status Active
Representations Kelly Michelle Albanese
Name Hon. Kelly Ann Ayers
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-11
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Pamela Cisneros-Lopez
Docket Date 2024-01-11
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Pamela Cisneros-Lopez
Docket Date 2024-01-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on April 28, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
PAMELA CISNEROS-LOPEZ VS JOSE A. LOPEZ 2D2023-0846 2023-04-24 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-007708

Parties

Name PAMELA CISNEROS-LOPEZ
Role Petitioner
Status Active
Name JOSE A. LOPEZ, INC.
Role Respondent
Status Active
Representations KELLY M. ALBANESE, ESQ.
Name HON. KELLY ANN AYERS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2023-04-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2023-04-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PAMELA CISNEROS-LOPEZ VS JOSE A. LOPEZ 2D2022-1222 2022-04-15 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-007708

Parties

Name PAMELA CISNEROS-LOPEZ
Role Appellant
Status Active
Name JOSE A. LOPEZ, INC.
Role Respondent
Status Active
Representations KELLY M. ALBANESE, ESQ.
Name HON. KELLY ANN AYERS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO SECOND STATUS REPORT-MOTION OF RECONSIDERATION
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Petitioner's motion for reconsideration is denied.
Docket Date 2023-10-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER THE MOTION TO STAY OR RECALL THE MANDATE ON THE WRIT OF CERTIORARI ON ORDER TO THE MOTION TO COMPEL AN UNREDACTED APARTMENT LEASE PENDING ON RELEASE OF SAID INFORMATION ONLY TO THE PERTINENT COURTS AND OPPOSING COUNSEL AND NOT RESPONDENT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-10-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO RECONSIDER THE MOTION TO STAY OR RECALL THE MANDATE ON THE WRIT OF CERTIORARI ON ORDER TO THE MOTION TO COMPEL AN UNREDACTED APARTMENT LEASE PENDING ON RELEASE OF SAID INFORMATION ONLY TO THE PERTINENT COURTS AND OPPOSING COUNSEL AND NOT RESPONDENT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-09-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ Petitioner's motion to stay or recall the mandate is denied.
Docket Date 2023-09-12
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION TO STAY OR RECALL THE MANDATE ON THE WRIT OF CERTIORARI ON ORDER TO THE MOTION TO COMPEL AN UNREDACTED APARTMENT LEASE PENDING RELEASE OF SAID INFORMATION ONLY TO THE PERTINENT COURTS AND OPPOSING COUNSEL AND NOT RESPONDENT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The petitioner's "Motion for Order to Show Cause prior to dismissing Writ of Certiorari as Moot" is denied as moot.
Docket Date 2023-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE PRIOR TO DISMISSING WRIT OF CERTIORARI AS MOOT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-03-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The Petitioner, Pamela Cisneros-Lopez, alleged in her petition for writ ofcertiorari that she could suffer irreparable harm due to the lower court's order requiringher to produce an unredacted lease agreement to the Respondent. Petitioner has nowprovided this court with an order signed on February 7, 2023, on her motion forreconsideration in which the lower court found the Respondent has since stipulated thatthe unredacted lease agreement is no longer needed.Based on these new events, it appears that the risk of irreparable harm alleged inthe petition for writ of certiorari has been eliminated. Within 15 days, Petitioner isordered to show cause why this petition should not be dismissed as moot.I HEREBY CERTIFY that the foregoing is a true copy of the original court order.
Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT-MOTION OF RECONSIDERATION
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-02-08
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioner's January 15, 2023, response indicates that there was a hearing scheduled for January 31, 2023, on Respondent/Wife's Motion of Reconsideration on Judge's Order on Motion to Compel Unredacted Apartment Lease. Within 10 days, Petitioner shall file a supplemental status report in this court on the ongoing lower court proceedings on that motion for reconsideration.If the lower court has entered a ruling disposing of the motion for reconsideration, the Petitioner may submit the written order on the motion in lieu of a status report.
Docket Date 2023-01-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ FIRST STATUS REPORT- Motion of Reconsideration
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-01-16
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ EXHIBITS
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2023-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ It appears Petitioner's motion for reconsideration remains pending in the lowercourt. The lower tribunal has continuing jurisdiction to consider the parties' arguments,take evidence if necessary, make findings of fact, and issue rulings of law to dispose ofthe motion for reconsideration filed below even while the petition before this court ispending. See Petro Welt Trading Ges.m.b.H. v. Brinkmann, 336 So. 3d 881, 883 n.3(Fla. 2d DCA 2022) (quoting Philip J. Padavano, 2 Fla. Prac., Appellate Practice § 1:6,Jurisdiction pending review, (2022 ed.)).Therefore, within 30 days, the Petitioner shall submit to this court a report on thestatus of the motion for reconsideration. If the lower court has entered a ruling on themotion, the Petitioner may submit the written order on the motion in lieu of a statusreport.
Docket Date 2022-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 30 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ Motion for Leave to Proceed in Forma Pauperis/Affidavit of Indigency by Petitioner
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-04-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2022-04-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2024-01-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2022-05-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-05-04
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
PAMELA CISNEROS-LOPEZ VS JOSE A. LOPEZ 2D2022-0925 2022-03-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-007708

Parties

Name PAMELA CISNEROS-LOPEZ
Role Petitioner
Status Active
Name JOSE A. LOPEZ, INC.
Role Respondent
Status Active
Representations KELLY M. ALBANESE, ESQ.
Name HON. KELLY ANN AYERS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Black
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s March 24, 2022, fee order.
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ DUPLICATE
On Behalf Of PAMELA CISNEROS-LOPEZ
Docket Date 2022-03-24
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAMELA CISNEROS-LOPEZ

Documents

Name Date
Domestic Profit 2002-08-15

USAspending Awards / Financial Assistance

Date:
2022-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5574.00
Total Face Value Of Loan:
5574.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15800.00
Total Face Value Of Loan:
15800.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
2600.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,100
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,115.85
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $1,100

Motor Carrier Census

DBA Name:
JLA TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State