Search icon

NELSON ECHAZABAL, CORPORATION

Company Details

Entity Name: NELSON ECHAZABAL, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000046395
Address: 18150 SW 114 CT, MIAMI, FL, 33157
Mail Address: 18150 SW 114 CT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHAZABAL NELSON Agent 18150 SW 114 CT, MIAMI, FL, 33157

President

Name Role Address
ECHAZABAL NELSON President 18150 SW 114 CT, MIAMI, FL, 33157

Secretary

Name Role Address
ECHAZABAL NADELENE Secretary 18150 SW 114 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
NELSON ECHAZABAL VS STATE OF FLORIDA 4D2013-2766 2013-08-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CF003218A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CF003352A

Parties

Name NELSON ECHAZABAL, CORPORATION
Role Appellant
Status Active
Representations Public Defender-S.L., Ian Eric Seldin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Cynthia L. Comras
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/3/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
On Behalf Of Clerk - St. Lucie
Docket Date 2014-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/29/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/25/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/20/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NELSON ECHAZABAL
Docket Date 2014-02-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of NELSON ECHAZABAL
Docket Date 2013-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/20/14
On Behalf Of NELSON ECHAZABAL
Docket Date 2013-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/19/13
On Behalf Of NELSON ECHAZABAL
Docket Date 2013-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (e)
Docket Date 2013-08-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NELSON ECHAZABAL

Documents

Name Date
Domestic Profit 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State