Search icon

MANUEL HERNANDEZ CO.

Company Details

Entity Name: MANUEL HERNANDEZ CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000083726
FEI/EIN Number 202141220
Address: 4887 PIMLICO COURT, WEST PALM BEACH, FL, 33415
Mail Address: 4887 PIMLICO COURT, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MANUEL Agent 4887 PIMLICO COURT, WEST PALM BEACH, FL, 33415

President

Name Role Address
CALIX MANUEL F President 4887 PIMLICO COURT, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT AND NAME CHANGE 2005-04-11 MANUEL HERNANDEZ CO. No data
NAME CHANGE AMENDMENT 2005-03-02 MANUEL F CALIX CO. No data

Court Cases

Title Case Number Docket Date Status
MANUEL HERNANDEZ VS STATE OF FLORIDA 4D2013-2147 2013-06-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-14014 CF10A

Parties

Name MANUEL HERNANDEZ CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of MANUEL HERNANDEZ
Docket Date 2014-01-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL HERNANDEZ
Docket Date 2013-06-17
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Broward
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MANUEL HERNANDEZ VS STATE OF FLORIDA 4D2011-3441 2011-08-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-14014 CF10A

Parties

Name MANUEL HERNANDEZ CO.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T -
On Behalf Of MANUEL HERNANDEZ
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL HERNANDEZ
Docket Date 2011-08-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-08-31
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Amendment and Name Change 2005-04-11
Name Change 2005-03-02
ANNUAL REPORT 2005-01-12
Domestic Profit 2004-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State