Search icon

ANGEL L RODRIGUEZ INC.

Company Details

Entity Name: ANGEL L RODRIGUEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 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: P04000109513
Address: 902 DENNIS AVE, ORLANDO, FL, 32807
Mail Address: 902 DENNIS AVE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ANGEL L Agent 902 DENNIS AVE, ORLANDO, FL, FL

President

Name Role Address
RODRIGUEZ ANGEL L President 902 DENNIS AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ANGEL L. RODRIGUEZ VS WAL-MART STORES EAST, LP 5D2019-0392 2019-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007088-O

Parties

Name ANGEL L RODRIGUEZ INC.
Role Appellant
Status Active
Representations Raymond Sotomayor
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations Hatthalay T. Phetsanghane
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-03-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-02-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2019-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ANGEL L. RODRIGUEZ
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/8/19
On Behalf Of ANGEL L. RODRIGUEZ
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2004-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State