Search icon

ARMANDO GUTIERREZ, INC.

Company Details

Entity Name: ARMANDO GUTIERREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000141800
FEI/EIN Number 562416048
Address: 1639 W. WAYCROSS CIR, DELTONA, FL, 32725, US
Mail Address: 1639 W. WAYCROSS CIR, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ARMANDO Agent 1639 W. WAYCROSS CIR, DELTONA, FL, 32725

President

Name Role Address
GUTIERREZ ARMANDO President 1639 W. WAYCROSS CIR, DELTONA, FL, 32725

Director

Name Role Address
GUTIERREZ ARMANDO Director 1639 W. WAYCROSS CIR, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 1639 W. WAYCROSS CIR, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2006-02-03 1639 W. WAYCROSS CIR, DELTONA, FL 32725 No data
REGISTERED AGENT NAME CHANGED 2006-02-03 GUTIERREZ, ARMANDO No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 1639 W. WAYCROSS CIR, DELTONA, FL 32725 No data
AMENDMENT 2005-04-15 No data No data

Court Cases

Title Case Number Docket Date Status
Armando Gutierrez, VS Caridad Gutierrez, 3D2023-1557 2023-08-29 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3640

Parties

Name ARMANDO GUTIERREZ, INC.
Role Appellant
Status Active
Representations Jose C. Bofill
Name Caridad Gutierrez
Role Appellee
Status Active
Representations Aliette H. Carolan
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's Notice of Dismissal is recognized by the Court, and the Amended Petition for Writ of Prohibition is hereby dismissed. LOGUE, C.J., and GORDO, and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-12
Type Notice
Subtype Notice
Description Notice of Dismissal of Issue
On Behalf Of Armando Gutierrez
Docket Date 2023-08-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Amended Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Amended Petition for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter. This Court is not staying the hearing set for Thursday, August 31, 2023, at 9:30 a.m. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Amended
On Behalf Of Armando Gutierrez
Docket Date 2023-08-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S WRIT OF PROHIBITION
On Behalf Of Armando Gutierrez
Armando Gutierrez, Appellant(s), v. Caridad Gutierrez, Appellee(s). 3D2023-1434 2023-08-09 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-3640

Parties

Name ARMANDO GUTIERREZ, INC.
Role Appellant
Status Active
Representations Jose Carlos Bofill
Name Caridad Gutierrez
Role Appellee
Status Active
Representations Aliette Hernandez Carolan
Name Hon. Victoria Del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion for Rehearing and Clarification is hereby denied.
View View File
Docket Date 2024-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing and Clarification
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-08-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with instructions.
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Expedite
Description Upon consideration, Appellee's Motion to Expedite Appeal is hereby denied.
View View File
Docket Date 2024-06-19
Type Motions Other
Subtype Motion To Expedite
Description Appellee's Motion to Expedite Appeal
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Appellee's Response/Objection to Request for Oral Argument
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Armando Gutierrez
View View File
Docket Date 2024-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2024-05-15
Type Response
Subtype Response
Description Appellee's Response/Objection to Motion for Extension of Time to file Reply Brief
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2024-04-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-03-20
Type Order
Subtype Order Discharging Show Cause Order
Description The clerk of the circuit court's Response to the Court's January 23, 2024, Order to Show Cause is noted. Upon consideration of the Response, the Rule to Show Cause, issued by this Court on January 23, 2024, is hereby discharged. Upon consideration, Appellee's Motion to Compel is hereby denied.
View View File
Docket Date 2024-03-19
Type Response
Subtype Response
Description CLERK'S RESPONSE TO THIS COURT'S JANUARY 23, 2024 ORDER
View View File
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including March 15, 2024.
View View File
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2024-02-16
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-22
Type Motions Other
Subtype Motion To Compel
Description Appellee's Motion To Compel Lower Court Clerk to prepare and Transmit Record on Appeal in Accordance with FLA.R.APP.P.9.200
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including February 19, 2024.
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Appellant's Motion for Extension of Time-Clerk's Record not Ready
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the initial brief is hereby granted to and including January 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including December 19, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Caridad Gutierrez
View View File
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Initial Brief
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/19/2023.
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants Agreed Motion for Extension of Time
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Armando Gutierrez
View View File
Docket Date 2023-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's First Motion for an Extension of Time to File the Reply Brief is granted to and including June 15, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order to Show Cause
Description The clerk of the trial court is ordered to show cause, within thirty (30) days from the date of this Order, as to why Appellee's Motion to Compel, filed on January 22, 2024, should not be granted.
View View File
ARMANDO GUTIERREZ, VS BAC HOME LOANS SERVICING, 3D2013-0265 2013-01-25 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
10-3743

Parties

Name ARMANDO GUTIERREZ, INC.
Role Appellant
Status Active
Representations TRIPP SCOTT, P.A., RICHARD J. BURTON
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations STEPHANIE C. MAZZOLA, MARSHALL C. WATSON
Name WILLIAM DAVID NEWMAN, JR.
Role Appellee
Status Active
Name Karene L. Tygenhof
Role Appellee
Status Active
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume.
Docket Date 2014-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Stephanie C. Vellios 0077661 AE Wm. David Newman Jr 784771 AE Karene L. Tygenhof 0817031 AE Marshall Craig Watson 36550 AA Tripp Scott AA Richard J. Burton 179337
Docket Date 2013-12-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/6/13
Docket Date 2013-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2013-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE 30 days to 10/7/13
Docket Date 2013-09-06
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 BAC HOME LOANS SERVICING, LP
Docket Date 2013-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed July 23, 2013 is recognized by the court.
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 7/6/13
Docket Date 2013-07-23
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 BAC HOME LOANS SERVICING, LP
Docket Date 2013-07-23
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel AA Tripp Scott
Docket Date 2013-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. WELLS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Armando Gutierrez
Docket Date 2013-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Karene L. Tygenhof
Docket Date 2013-06-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Armando Gutierrez
Docket Date 2013-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-03-20
Type Notice
Subtype Notice
Description Notice ~ of lead counsel and desingation of email address
On Behalf Of Karene L. Tygenhof
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Armando Gutierrez

Documents

Name Date
ANNUAL REPORT 2006-02-03
Off/Dir Resignation 2005-09-30
ANNUAL REPORT 2005-05-06
Amendment 2005-04-15
Off/Dir Resignation 2004-11-16
ANNUAL REPORT 2004-05-20
Domestic Profit 2003-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State