Search icon

GERARDO AGUILAR, INC. - Florida Company Profile

Company Details

Entity Name: GERARDO AGUILAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARDO AGUILAR, 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: 01 Jun 2004 (21 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P04000085593
FEI/EIN Number 202210318

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

Address: 58 POST VIEW DRIVE, PALM COAST, FL, 32164, US
Mail Address: 58 POST VIEW DRIVE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR GERARDO Director 58 POST VIEW DRIVE, PALM COAST, FL, 32164
AGUILAR GERARDO Agent 58 POST VIEW DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-04-28 - -
PENDING REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 58 POST VIEW DRIVE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2009-03-20 58 POST VIEW DRIVE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 58 POST VIEW DRIVE, PALM COAST, FL 32164 -
AMENDMENT 2007-08-28 - -

Court Cases

Title Case Number Docket Date Status
GERARDO AGUILAR VS STATE OF FLORIDA 2D2021-2744 2021-09-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CF-2738

Parties

Name GERARDO AGUILAR, INC.
Role Appellant
Status Active
Representations CAROL J.Y. WILSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING MOTION TO WITHDRAW AND APPOINT PUBLIC DEFENDER
On Behalf Of MANATEE CLERK
Docket Date 2021-09-10
Type Response
Subtype Reply
Description REPLY ~ TO ORDER TO SHOW CAUSE AS TO UNTIMELINESS
On Behalf Of GERARDO AGUILAR
Docket Date 2021-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of GERARDO AGUILAR
Docket Date 2022-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-30
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of GERARDO AGUILAR
Docket Date 2021-11-30
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of GERARDO AGUILAR
Docket Date 2021-11-03
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - REDACTED - 204 PAGES
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until October 22, 2021.
Docket Date 2021-09-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2021-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's two September 3, 2021, orders to show cause are hereby discharged.
Docket Date 2021-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GERARDO AGUILAR
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERARDO AGUILAR
Docket Date 2021-09-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ *DISCHARGED-SEE 9/14 ORDER.*Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.

Documents

Name Date
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-12
Amendment 2007-08-28
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State