Search icon

JUAN HERNANDEZ, INC.

Company Details

Entity Name: JUAN HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2003 (21 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P04000002346
FEI/EIN Number 200556904
Address: 10102 COLT LN, WINTER GARDEN, FL, 34787, US
Mail Address: P.O Box 785019, Winter Garden, FL, 34778, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ JUAN Agent 10102 Colt Lane, Winter Garden, FL, 34778

President

Name Role Address
HERNANDEZ JUAN President 10102 Colt Lane, Winter Garden,, FL, 34778

Director

Name Role Address
HERNANDEZ JUAN Director 10102 Colt Lane, Winter Garden,, FL, 34778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09097900509 JH SYSTEMS INC EXPIRED 2009-04-07 2014-12-31 No data 2123 CUNARD CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 10102 Colt Lane, Winter Garden, FL 34778 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 10102 COLT LN, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-01-21 10102 COLT LN, WINTER GARDEN, FL 34787 No data
REVOCATION OF VOLUNTARY DISSOLUT 2018-07-24 No data No data
VOLUNTARY DISSOLUTION 2018-05-31 No data No data
CANCEL ADM DISS/REV 2007-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN HERNANDEZ, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 2D2023-2793 2023-12-26 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CF-1053-C

Parties

Name JUAN HERNANDEZ, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations DAVID CAMPBELL, A.A.G., Attorney General, Tampa
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description As the petitioner has failed to comply with this court's order of March 15, 2024, the petition for writ of habeas corpus is dismissed.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion for extension of time to file a supplemental appendix isgranted. The supplemental appendix shall be filed within thirty days.
Docket Date 2024-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner's request for an extension of time to file an appendix containing thetranscript of the hearing on petitioner's pro se motion for reasonable bond is granted tothe extent that the appendix shall be filed within thirty days.The petitioner should note that it is the petitioner's responsibility, and not thecircuit court's responsibility, to file the appendix ordered by this court. See Fla. R. App.P. 9.220(a) ("The purpose of an appendix is to permit the parties to prepare andtransmit copies of those portions of the record deemed necessary to an understandingof the issues presented."). The petitioner should also note that failure to comply with thisorder may result in dismissal of this proceeding without further notice.
Docket Date 2024-02-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (DUPLICATE COPY OF NOA)
On Behalf Of JUAN HERNANDEZ
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 18 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JUAN HERNANDEZ
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2024-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal is converted to a petition for writ of habeas corpus. See Norton-Nugin v. State, 179 So. 3d 557, 559 (Fla. 2d DCA 2015) ("A petition for writ of habeascorpus is the proper method to seek review of an order setting pretrial releaseconditions.") (citing Fla. R. Crim. P. 3.131(d)(3)). Within thirty days of the date of thisorder, petitioner shall serve a petition in this same case number and an appendix thatincludes petitioner's pro se motion for reasonable bond and the transcript of the hearingon petitioner's motion. Failure to comply with this order may result in dismissal of thisproceeding without further notice.
APEX AUTO GLASS, LLC A/A/O JUAN HERNANDEZ VS PROGRESSIVE AMERICAN INSURANCE COMPANY 5D2021-3075 2021-12-14 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
2020-15420-CODL

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
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 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
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 by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
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 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
JUAN C. HERNANDEZ VS STATE OF FLORIDA 4D2012-0128 2012-01-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CF000626B

Parties

Name JUAN HERNANDEZ, INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Martin, Lance Paul Richard
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2013-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) MELANIE DALE SURBER *e*
On Behalf Of STATE OF FLORIDA
Docket Date 2013-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/8/13
Docket Date 2012-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/8/13
Docket Date 2012-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/4/12
Docket Date 2012-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ THE COURT ACCEPTS THE FILING OF AN INITIAL BRIEF ON BEHALF OF THE APPELLANT.
Docket Date 2012-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ACCEPT INITIAL BRIEF (INITIAL BRIEF ATTACHED)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-09-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 8/22/12 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2012-08-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 15 DAYS, STATE; WHY APPELLANT'S CONVICTIONS FOR THREE ADDITIONAL COUNTS OF BURGLARY SHOULD NOT BE REVERSED AND REMANDED, ETC.
Docket Date 2012-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (FOR LIMITED PURPOSE OF FILING MOTION TO RELINQUISH)
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2012-03-19
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ 10 DAYS
Docket Date 2012-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ PER ANDERS
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-03-15
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (4) ANTHONY CALVELLO
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-02-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2012-02-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JUAN HERNANDEZ
Docket Date 2012-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ PD19
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
Revocation of Dissolution 2018-07-24
VOLUNTARY DISSOLUTION 2018-05-31
ANNUAL REPORT 2018-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State