Search icon

PEDRO FLORES, INC. - Florida Company Profile

Company Details

Entity Name: PEDRO FLORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO FLORES, 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: 13 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000077578
Address: 3226 GUILIANO AVE, LAKE WORTH, FL, 33461
Mail Address: 3226 GUILIANO AVE, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES PEDRO Director 3226 GUILIANO AVE, LAKE WORTH, FL, 33461
FLORES PEDRO Agent 3226 GUILIANO AVE, LAKE WORTH, FL, 33461

Events

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

Court Cases

Title Case Number Docket Date Status
PEDRO FLORES, VS THE STATE OF FLORIDA, et al., 3D2023-0412 2023-03-08 Closed
Classification Original Proceedings - County Criminal Traffic - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2020-CF-420

County Court for the Eleventh Judicial Circuit, Miami-Dade County
A61RXOE

County Court for the Eleventh Judicial Circuit, Miami-Dade County
A61SJAE

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2020-CF-419

Parties

Name PEDRO FLORES, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Robin W. Faber
Role Judge/Judicial Officer
Status Active
Name HON. SHERWOOD BAUER, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-13
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, the pro se Amended Petition for Writ of Habeas Corpus is treated as a petition for writ of mandamus, and it is ordered that said petition is hereby dismissed. See LaFerte-Diaz v. Dep’t of Corr., 187 So. 3d 908 (Fla. 3d DCA 2016) (holding that the inmate was first required to utilize the inmate grievance system before filing a petition for writ of mandamus); Dunbar v. State, 225 So. 3d 971, 972 (Fla. 3d DCA 2017) (“As an inmate in the custody of the [Department of Corrections], Dunbar must fully exhaust his administrative remedies regarding gain time or credit owed within the [Department of Corrections] before he is entitled to pursue judicial remedies.”).
Docket Date 2023-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-08
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of PEDRO FLORES
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PEDRO FLORES VS STATE OF FLORIDA 5D2023-0906 2023-02-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
A61SJAE

Circuit Court for the Nineteenth Judicial Circuit, Martin County
A61RXOE

Circuit Court for the Nineteenth Judicial Circuit, Martin County
2020-CF-419

Circuit Court for the Nineteenth Judicial Circuit, Martin County
2020-CF-420

Parties

Name PEDRO FLORES, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Mercedes M/ Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-08
Type Disposition by Order
Subtype Transferred
Description ORD-Transfer to Another Court ~ CAUSE TRANSFERRED TO 3RD DCA
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ PET TRANSFERRED TO 3RD DCA
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; PER 02/16 ORDER; MAILBOX 02/28/23
On Behalf Of Pedro Flores
Docket Date 2023-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2023-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE: 01/31/2023
On Behalf Of Pedro Flores
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2004-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4930438104 2020-07-17 0455 PPP 9837 W OKEECHOBEE RD APT 101, HIALEAH, FL, 33016-2197
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2197
Project Congressional District FL-26
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2365408005 2020-06-24 0455 PPP 11741 Sw 250th street, Homestead, FL, 33032-6032
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4636
Loan Approval Amount (current) 4636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6032
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4685.54
Forgiveness Paid Date 2021-07-21
3944958408 2021-02-05 0455 PPS 11741 SW 250th St, Homestead, FL, 33032-6032
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6490
Loan Approval Amount (current) 6490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6032
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6569.3
Forgiveness Paid Date 2022-05-05
8625098710 2021-04-07 0455 PPP 3028 Verdmont Ln, Wellington, FL, 33414-3457
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19525
Loan Approval Amount (current) 19525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-3457
Project Congressional District FL-22
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19645.4
Forgiveness Paid Date 2021-11-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State