Search icon

DANILO SANCHEZ INC - Florida Company Profile

Company Details

Entity Name: DANILO SANCHEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANILO SANCHEZ 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000119601
FEI/EIN Number 201503738

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

Address: 4824 EL CAPISTRANO DRIVE, TAMPA, FL, 33634
Mail Address: 4824 EL CAPISTRANO DRIVE, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DANILO President 4824 EL CAPISTRANO DRIVE, TAMPA, FL, 33634
HIDALGO CARMEN Vice President 4501 DEVONSHIRE ROAD, TAMPA, FL, 33634
HIDALGO CARMEN Treasurer 4501 DEVONSHIRE ROAD, TAMPA, FL, 33634
DIEZ PALAU FELIX A Agent 4125 W WATERS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
SECURE RETIREMENT GROUP, LLC VS U.S. BANK, N. A., ET AL 2D2019-0537 2019-02-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA005354XXCICI

Parties

Name SECURE RETIREMENT GROUP, LLC.
Role Appellant
Status Active
Representations BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ., AMY CUYKENDALL JONES, ESQ.
Name MANTERA HOMES, INC.
Role Appellee
Status Active
Name CNF FINANCIAL
Role Appellee
Status Active
Name DANILO SANCHEZ INC
Role Appellee
Status Active
Name PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Name U.S. BANK, N. A.
Role Appellee
Status Active
Representations STEVEN J. BROTMAN, ESQ., LOCKE LORD, L L P, Christopher Robert Evans, Esq., BROCK & SCOTT PLLC, MICHAEL P. DE SIMONE, ESQ.
Name A/K/A DANILO A. SANCHEZ
Role Appellee
Status Active
Name C-BASS MORTGAGE LOAN
Role Appellee
Status Active
Name VIZCAYA HOMEOWNERS' ASSN., INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 11/04/19
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-07-15
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 SECURE RETIREMENT GROUP, LLC
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/05/19 NOTICE OF AGREEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- IB DUE 06/04/19
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 199 PAGES
Docket Date 2019-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's request for a briefing schedule is granted to the extent that Appellant shall serve the initial brief by May 15, 2019.
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, N. A.
Docket Date 2019-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The February 11, 2019, order to show cause is discharged. Appellant's motion for extension of time to respond to the order to show cause is denied as moot.
Docket Date 2019-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of SECURE RETIREMENT GROUP, LLC
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANILO SANCHEZ & BULK EXPRESS TRANSPORT, INC. VS YESENIA GONZALEZ & CLAUDE F. JOHNSON 2D2014-2986 2014-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-000299

Parties

Name BULK EXPRESS TRANSPORT, INC.
Role Appellant
Status Active
Name DANILO SANCHEZ INC
Role Appellant
Status Active
Representations MARCUS SUSEN, ESQ., DAIJA M. PAGE, ESQ., W. AARON DANIEL, ESQ., JUSTIN R. PARAFINCZUK, ESQ., ELLIOT B. KULA, ESQ.
Name YESENIA GONZALEZ
Role Appellee
Status Active
Representations KEITH P. LIGORI, ESQ., JENNIFER SHOAF RICHARDSON, ESQ., BRYAN S. GOWDY, ESQ.
Name CLAUDE F. JOHNSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AGREED NOTICE OF VOLUNTARY DISMISSAL BASED UPON SETTLEMENT
On Behalf Of DANILO SANCHEZ
Docket Date 2014-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jt/ notice of Voluntary Dismissal or Status report
Docket Date 2014-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANILO SANCHEZ
Docket Date 2014-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA shall file notice of vd or stat rpt(20)
Docket Date 2014-11-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S REPORT
Docket Date 2014-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ appellants' unopposed motion for appellate mediation is granted. This appeal is stayed pending the filing of the status report or until further order of this court. mediator shall file a report in this court by 12-21-14./jt
Docket Date 2014-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of DANILO SANCHEZ
Docket Date 2014-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANILO SANCHEZ
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD COOK
Docket Date 2014-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AB due
Docket Date 2014-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 07/10/14
On Behalf Of DANILO SANCHEZ
Docket Date 2014-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WRITTEN DIRECTIONS TO THE CLERK
On Behalf Of DANILO SANCHEZ
Docket Date 2014-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ with 14-1625/ will file separate briefs.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TOCONSOLIDATE
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/CASE 2D14-1625
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO CONSOLIDATE FOR ALL PURPOSES: VOLUME 1, A1-76
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-21
Domestic Profit 2004-08-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2295785008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DANILO SANCHEZ INC
Recipient Name Raw DANILO SANCHEZ INC
Recipient Address 8840 W PATTERSON ST, TAMPA, HILLSBOROUGH, FLORIDA, 33615-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan -1230.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7924288409 2021-02-12 0455 PPP 3811 NW 5th St, Lauderhill, FL, 33311-6303
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-6303
Project Congressional District FL-20
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2812.83
Forgiveness Paid Date 2021-11-09
7616548609 2021-03-24 0455 PPP 7663 NW 88th Ter, Tamarac, FL, 33321-2407
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15228
Loan Approval Amount (current) 15228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2407
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15287.24
Forgiveness Paid Date 2021-08-23
5368448909 2021-04-30 0455 PPS 7663 NW 88th Ter, Tamarac, FL, 33321-2411
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15228
Loan Approval Amount (current) 15228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2411
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15272.64
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State