Search icon

ALFONSO SANCHEZ CORP - Florida Company Profile

Company Details

Entity Name: ALFONSO SANCHEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFONSO SANCHEZ CORP 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000130348
FEI/EIN Number 010756223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10819 ROUNDVIEW LANE, C/O DIEZ BUSINESS SERVICES, TAMPA, FL, 33624
Mail Address: 10819 ROUNDVIEW LANE, C/O DIEZ BUSINESS SERVICES, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GONZALEZ ALFONSO President 5556 CINDARLANE PKWY, ORLANDO, FL, 32808
DIEZ FELIX A Agent 10819 ROUNDVIEW LANE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 10819 ROUNDVIEW LANE, C/O DIEZ BUSINESS SERVICES, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2003-04-30 10819 ROUNDVIEW LANE, C/O DIEZ BUSINESS SERVICES, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000014947 LAPSED 05-05375-DIV G HILLSBOROUGH COUNTY CIRCUIT CO 2006-12-21 2012-01-17 $19,140.07 FIRST COMMERCIAL INSURANCE COMPANY, 7900 NORTHWEST 155TH STREET, SUITE 201, MIAMI LAKES, FLORIDA 33016

Court Cases

Title Case Number Docket Date Status
ALFONSO AND GISELA SANCHEZ VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2015-2393 2015-10-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-38452

Parties

Name ALFONSO SANCHEZ CORP
Role Appellant
Status Active
Representations GREGORY SALDAMANDO
Name GISELA SANCHEZ
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ELAINE D. WALTER, WILLIAM XANTTOPOULOS
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is conditionally granted and remanded to the trial court conditioned upon appellee establishing entitlement to fees pursuant to valid proposal for settlement.SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/19/16
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFONSO SANCHEZ
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 2, 2016 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the June 25, 2015 transcript which is attached to said motion.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of ALFONSO SANCHEZ
Docket Date 2016-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of ALFONSO SANCHEZ
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALFONSO SANCHEZ
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/11/16.
Docket Date 2016-01-11
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 ALFONSO SANCHEZ
Docket Date 2015-12-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFONSO SANCHEZ
Docket Date 2015-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8231588908 2021-05-11 0491 PPP 6530 Swissco Dr, Orlando, FL, 32822-3283
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1594
Loan Approval Amount (current) 1594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3283
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1598.91
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State