Search icon

SALVADOR PEREZ, INC. - Florida Company Profile

Company Details

Entity Name: SALVADOR PEREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALVADOR PEREZ, 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000079202
Address: 1818 130TH STREET, APT. B, TAMPA, FL, 33613
Mail Address: 1818 130TH STREET, APT. B, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SALVADOR President 1818 130TH STREET APT. B, TAMPA, FL, 33613
PEREZ SALVADOR Agent 1818 130TH STREET, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
SALVADOR PEREZ, et al., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1954 2021-09-30 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
19-24015

Parties

Name SABINA MENDEZ
Role Appellant
Status Active
Name SALVADOR PEREZ, INC.
Role Appellant
Status Active
Representations Erin M. Berger, CHRISTOPHER A. NARCHET, ROMINA MESA, Melissa A. Giasi, MICHAEL A. GIASI
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations CARLTON A. BOBER, BERNADETTE GUERRA, Jeffrey A. Rubinton, DANIEL KATZ, JOSE CASTELLO
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SALVADOR PEREZ
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 03/22/2023
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SALVADOR PEREZ
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANTS' REPLY BRIEF
On Behalf Of SALVADOR PEREZ
Docket Date 2023-02-06
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 2023-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/29/2022
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/29/2022
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 10/30/22
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/30/2022
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on August 1, 2022, is granted, and the record on appeal is supplemented to include the transcripts and document that are contained in the Amended Appendix to the Initial Brief.
Docket Date 2022-08-02
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of SALVADOR PEREZ
Docket Date 2022-08-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of SALVADOR PEREZ
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SALVADOR PEREZ
Docket Date 2022-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of SALVADOR PEREZ
Docket Date 2022-07-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report filed on May 2, 2022, is noted, and this Court resumes jurisdiction.
Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF RULING ON PENDING REHEARING MOTION]
On Behalf Of SALVADOR PEREZ
Docket Date 2022-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF SCHEDULING REHEARING]
On Behalf Of SALVADOR PEREZ
Docket Date 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF SCHEDULING REHEARING]
On Behalf Of SALVADOR PEREZ
Docket Date 2021-12-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEAL PENDING TRIAL COURT'S RULINGON MOTION FOR REHEARING AS TO ORDER GRANTING CITIZENS' MOTION FOR FINAL SUMMARY JUDGMENT
On Behalf Of SALVADOR PEREZ
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SALVADOR PEREZ
Docket Date 2021-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 11, 2021.
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SALVADOR PEREZ
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT[AS TO STATUS OF SCHEDULING REHEARING]
On Behalf Of SALVADOR PEREZ
Docket Date 2021-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Abate Appeal Pending Trial Court's Ruling on Motion for Rehearing is granted. The appellate proceedings are hereby abated pending the ruling on the motion for rehearing. Appellants are ordered to report the status of the pending motion for rehearing below, within thirty (30) days from the date of this Order, and every thirty (30) days thereafter, until the trial court enters a ruling on the motion. If the trial court has not ruled well before the first status report is due, Appellants shall schedule a hearing on the motion and report the scheduled date in the first status report.

Documents

Name Date
Domestic Profit 2003-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241927308 2020-04-30 0455 PPP 5811 West Irlo Bronson Memorial Highway 197, Kissimmee, FL, 34746
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1249.53
Loan Approval Amount (current) 1249.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1265.86
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State