Search icon

MARIO DIAZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIO DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO 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: 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: 31 Mar 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000056807
Address: 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
Mail Address: 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARION President 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
DIAZ MARION Vice President 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
DIAZ MARION Treasurer 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
DIAZ MARION Secretary 10800 BRIGHTON BAY BLVD #6304, ST PETERSBURG, FL, 33716
HASTINGS DAVID C Agent 2207 54TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
MARIO DIAZ AND YOLANDA BOHORQUEZ VS JP MORGAN CHASE BANK, N.A. 4D2015-0529 2015-02-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09041100

Parties

Name YOLANDA BOHORQUEZ
Role Appellant
Status Active
Name MARIO DIAZ, INC.
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations GILBERT GARCIA GROUP, P.A., NICHOLAS ROBERT CAVALLARO
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 07/06/15
On Behalf Of MARIO DIAZ
Docket Date 2015-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of MARIO DIAZ
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' April 20, 2016 motion for rehearing en banc and request for written opinion is denied.
Docket Date 2016-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MARIO DIAZ
Docket Date 2016-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's February 27, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIO DIAZ
Docket Date 2015-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIO DIAZ
Docket Date 2015-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIO DIAZ
Docket Date 2015-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIO DIAZ
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 16, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-19
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-10-16
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 MARIO DIAZ
Docket Date 2015-10-16
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION FOR EXT.
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 vol.
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 9, 2015 amended motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose; further,ORDERED that appellee's September 9, 2015 motion to dismiss appeal is denied.
Docket Date 2015-09-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/5/15
On Behalf Of MARIO DIAZ
Docket Date 2015-08-09
Type Response
Subtype Response
Description Response
On Behalf Of MARIO DIAZ
Docket Date 2015-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 08/05/15
On Behalf Of MARIO DIAZ
Docket Date 2015-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/22/15
On Behalf Of MARIO DIAZ
Docket Date 2015-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO DIAZ
Docket Date 2015-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARIO DIAZ VS CITY OF FORT LAUDERDALE, etc. 4D2012-4604 2012-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-18290 CACE

Parties

Name MARIO DIAZ, INC.
Role Appellant
Status Active
Representations NORLIZA BATTS
Name BOILEAU
Role Appellee
Status Active
Representations Andrew C. Barnard, CLARK J. COCHRAN
Name HON. RICHARD D. EADE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Appellant's notice of filing and request to vacate rule to show cause and notice of withdrawal of appeal filed July 30, 2013, is treated as a notice of voluntary dismissal and the above-styled appeal is hereby dismissed.
Docket Date 2013-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "NOTICE OF FILING AND REQUEST TO VACATE RULE TO SHOW CAUSE"
On Behalf Of MARIO DIAZ
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 25, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before April 30, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-25
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 MARIO DIAZ
Docket Date 2013-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO DIAZ

Documents

Name Date
Domestic Profit 2004-03-31

USAspending Awards / Financial Assistance

Date:
2021-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00
Date:
2021-04-27
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2021-04-26
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:
3159.00
Total Face Value Of Loan:
3159.00
Date:
2021-04-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-19
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:
11788.00
Total Face Value Of Loan:
11788.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,159
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,159
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,169.3
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,159
Jobs Reported:
1
Initial Approval Amount:
$3,159
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,159
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,170.77
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,159
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,910.05
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$6,732
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,766.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,732
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,494
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State