Search icon

JOSE MELENDEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE MELENDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MELENDEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000038639
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4715 PALMER STREET, JACKSONVILLE, FL, 32210, US
Mail Address: 4715 PALMER STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ JOSE President 4715 PALMER ST, JACKSONVILLE, FL, 32210
MELENDEZ JOSE Director 4715 PALMER ST, JACKSONVILLE, FL, 32210
MELENDEZ JOSE Agent 4715 PALMER ST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOSE MELENDEZ VS LOURDES QUEVEDO 5D2013-2384 2013-07-02 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-DR-11567

Parties

Name JOSE MELENDEZ, INC.
Role Appellant
Status Active
Representations Jennifer R. Lawson, Clifton H. Gorenflo
Name LOURDES QUEVEDO
Role Appellee
Status Active
Representations Nicholas A. Shannin
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2015-06-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED - JUDGE CHANGE AND MOVED TO THE 3RD CASE ON THE CALENDAR.
Docket Date 2015-05-07
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2015-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2015-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-04-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE CROSS REPLY BRF TO 4/22
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-04-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE MELENDEZ
Docket Date 2015-02-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2015-02-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-02-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/23. NO FURTHER EOT'S.
Docket Date 2015-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2015-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of LOURDES QUEVEDO
Docket Date 2014-12-03
Type Notice
Subtype Notice
Description Notice ~ AMENDED AGREED EOT TO FILE ANS BRF TO 1/2/15
On Behalf Of LOURDES QUEVEDO
Docket Date 2014-12-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 1/2
On Behalf Of LOURDES QUEVEDO
Docket Date 2014-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Clifton H. Gorenflo 992666
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE MELENDEZ
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/7.
Docket Date 2014-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of LOURDES QUEVEDO
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE MELENDEZ
Docket Date 2014-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE MELENDEZ
Docket Date 2014-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3 VOL - E-FILED (406 PAGES)
Docket Date 2014-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2014-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY PER 7/28 ORDER
On Behalf Of JOSE MELENDEZ
Docket Date 2014-07-28
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ AMD AS TO ADDING CONSOLIDATED CASE NUMBER - W/I 70 DAYS IB DUE
Docket Date 2014-07-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 5 PM 7/31.
Docket Date 2014-07-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ "EMERGENCY"
On Behalf Of LOURDES QUEVEDO
Docket Date 2014-07-24
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-07-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2014-07-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of JOSE MELENDEZ
Docket Date 2014-07-03
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF TO MEDIATION
On Behalf Of JOSE MELENDEZ
Docket Date 2014-06-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ STAYED 45 DAYS
Docket Date 2014-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER OF REFERRAL TO MED
On Behalf Of JOSE MELENDEZ
Docket Date 2014-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO 6/9 SHOW CAUSE ORDER
On Behalf Of JOSE MELENDEZ
Docket Date 2014-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2014-04-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 14-1350
Docket Date 2014-04-22
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of JOSE MELENDEZ
Docket Date 2014-04-22
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA W/I 10DAYS ADVISE IF 13-2384 AND 14-1350 ARE RELATED & SHOULD BE CONSOLIDATED
Docket Date 2014-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED.
Docket Date 2014-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/4 ORDER;AA Mark A. Skipper 0154636
Docket Date 2014-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ REQ TO CONTINUE STAY IS GRANTED; AA SHALL FILE STATUS REPORT BY 3/31
Docket Date 2014-03-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/28 ORDER;AA Mark A. Skipper 0154636
Docket Date 2014-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A STATUS REPORT
Docket Date 2013-11-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQ TO ORANGE FOR 90 DYS TO ENTER FINAL, APPEALABLE ORDER.
Docket Date 2013-11-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOSE MELENDEZ
Docket Date 2013-10-23
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 11/20
On Behalf Of JOSE MELENDEZ
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL-EXHIBITS
Docket Date 2013-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (315 pages) (record 1 of 2)
Docket Date 2013-09-27
Type Notice
Subtype Notice
Description Notice ~ RE: ROA
Docket Date 2013-09-19
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 10/20/13
On Behalf Of JOSE MELENDEZ
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOURDES QUEVEDO
Docket Date 2013-07-19
Type Notice
Subtype Notice
Description Notice ~ 2ND AMENDED OF NON-REPRESENTATION
On Behalf Of LOURDES QUEVEDO
Docket Date 2013-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5DAYS AE FILE 2ND AMENDED NOTICE
Docket Date 2013-07-17
Type Notice
Subtype Notice
Description Notice ~ AMENDED OF 7/15NOTICE PER 7/17ORDER
On Behalf Of LOURDES QUEVEDO
Docket Date 2013-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, AE'S COUNSEL SHALL FILE AN AMENDED NOT OF NON-REPRESENTATION W/ PROOF OF SERVICE UPON THE AE.
Docket Date 2013-07-15
Type Notice
Subtype Notice
Description Notice ~ NON-APPEARANCE FOR AE
On Behalf Of LOURDES QUEVEDO
Docket Date 2013-07-03
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of JOSE MELENDEZ
Docket Date 2013-07-02
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MELENDEZ

Documents

Name Date
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-08-15
Domestic Profit 2004-03-02

USAspending Awards / Financial Assistance

Date:
2021-07-30
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:
-1329.00
Total Face Value Of Loan:
0.00
Date:
2021-05-20
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-28
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:
6171.00
Total Face Value Of Loan:
6171.00
Date:
2021-04-05
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:
1328.00
Total Face Value Of Loan:
1328.00
Date:
2021-04-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,987.66
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,328
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,333.2
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $1,322
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2020-08-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $7,500
Jobs Reported:
1
Initial Approval Amount:
$6,171
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,233.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,171

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State