JESUS SANCHEZ INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State