Search icon

JESUS SANCHEZ INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESUS SANCHEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000152132
FEI/EIN Number 200501627
Address: 3130 NW 18TH ST, MIAMI, FL, 33125
Mail Address: 3130 NW 18TH ST, MIAMI, FL, 33125
ZIP code: 33125
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JESUS Director 3130 NW 18TH ST, MIAMI, FL, 33125
SANCHEZ JESUS President 3130 NW 18TH ST, MIAMI, FL, 33125
SANCHEZ JESUS Agent 3130 NW 18TH ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000016951 ACTIVE 1000000199229 DADE 2010-12-27 2031-01-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
APEX AUTO GLASS, LLC A/A/P JESUS SANCHEZ VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3062 2021-12-13 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-15339-CODL

Parties

Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name JESUS SANCHEZ INC.
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/7/21
On Behalf Of Apex Auto Glass, LLC
JESUS SANCHEZ VS STATE OF FLORIDA 2D2016-2388 2016-05-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-005269-XX

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name JESUS SANCHEZ INC.
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., HOWARD L. DIMMIG, I I, P. D.

Docket Entries

Docket Date 2016-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Crenshaw, and Rothstein-Youakim
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ The Tenth Circuit Public Defender's motion to withdraw is granted.This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ motion contained within 06/22/16 response
Docket Date 2016-06-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED JUNE 3, 2016 AND MOTION TO WITHDRAW
On Behalf Of JESUS SANCHEZ
Docket Date 2016-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ AND APPOINTMENT OF PUBLIC DEFENDER
On Behalf Of POLK CLERK
Docket Date 2016-06-03
Type Order
Subtype Order to Show Cause
Description OSC dismiss; order on motion to suppress
Docket Date 2016-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS SANCHEZ
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2008-05-17
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-08-28
REINSTATEMENT 2005-12-27
REINSTATEMENT 2004-12-09
Domestic Profit 2003-12-16

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
13562.00
Total Face Value Of Loan:
13562.00
Date:
2021-04-16
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:
4362.00
Total Face Value Of Loan:
4362.00
Date:
2021-04-15
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:
2577.00
Total Face Value Of Loan:
2577.00
Date:
2021-03-31
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:
20797.00
Total Face Value Of Loan:
20797.00
Date:
2021-03-23
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:
2577.00
Total Face Value Of Loan:
2577.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,362
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,420.64
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,362
Jobs Reported:
1
Initial Approval Amount:
$13,562
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,702.08
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $13,562
Jobs Reported:
1
Initial Approval Amount:
$20,797
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,797
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,900.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,797
Jobs Reported:
1
Initial Approval Amount:
$4,362
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,427.43
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,362

Motor Carrier Census

DBA Name:
J R SANCHEZ
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1990-10-22
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
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