RAFAEL DIAZ, INC. - Florida Company Profile

Entity Name: | RAFAEL DIAZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAFAEL DIAZ, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P03000153731 |
FEI/EIN Number |
200561407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RAFAEL | President | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572 |
DIAZ RAFAEL | Agent | 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-05 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | DIAZ, RAFAEL | - |
REINSTATEMENT | 2018-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-08 | 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). | 4D2024-0431 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAFAEL DIAZ, INC. |
Role | Petitioner |
Status | Active |
Name | CHABAD AT THE CIVIC CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Roy Lewis Weinfeld, Heidi Bassett |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Return Mail for Rafael Diaz -- Not Deliverable |
Docket Date | 2024-06-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chabad at the Civic Center, Inc. |
Docket Date | 2024-03-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-03-05 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order |
Description | ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
View | View File |
Docket Date | 2024-02-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE23090440 |
Parties
Name | RAFAEL DIAZ, INC. |
Role | Petitioner |
Status | Active |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CHABAD AT THE CIVIC CENTER, INC. |
Role | Respondent |
Status | Active |
Representations | Roy Lewis Weinfeld, Daniel Gielchinsky |
Docket Entries
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-15 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Denying Motion To Disqualify of Defendant Rafael Diaz |
On Behalf Of | Broward Clerk |
Docket Date | 2024-01-25 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 14-001512-CI |
Parties
Name | CARS INN, INC. |
Role | Appellant |
Status | Active |
Representations | JAY A. HEBERT, ESQ., JOSEPH LUDOVICI, ESQ., BRANDON S. VESELY, ESQ. |
Name | WILLIAM VONDERFORD, I I I |
Role | Appellee |
Status | Active |
Name | E-Z CAR CREDIT, INC. |
Role | Appellee |
Status | Active |
Representations | J. BRUCE HARPER, ESQ. |
Name | RAFAEL DIAZ, INC. |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-07-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 06/04/16 |
On Behalf Of | CARS INN, INC. |
Docket Date | 2016-04-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-02-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-02-25 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2016-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARS INN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-04-02 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-26 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State