Search icon

MARIA LOPEZ, INC.

Company Details

Entity Name: MARIA LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2004 (20 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: P04000120770
Address: 2716 FORSYTH RD, UNIT 104-103-102, WINTER PARK, 32792
Mail Address: 1441 OUTER CT, KISSIMMEE, FL, 34744
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARIA M Agent 1441 OUTER CT, KISSIMMEE, FL, 34744

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
MARIA LOPEZ VS STATE OF FLORIDA 2D2018-2916 2018-07-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-1809

Parties

Name MARIA LOPEZ, INC.
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TIMOTHY J. FERRERI, A. P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-21
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 2018-11-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of MARIA LOPEZ
Docket Date 2018-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2018-10-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MARIA LOPEZ
Docket Date 2018-09-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 752 PAGES
Docket Date 2018-09-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-08-14
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the circuit court finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **ARISES FROM 18-397**
On Behalf Of MARIA LOPEZ
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MARIA LOPEZ VS HYRAM M. MONTERO, ESQ. 4D2012-1807 2012-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-14972 CACE

Parties

Name MARIA LOPEZ, INC.
Role Appellant
Status Active
Representations JOSE M. FRANCISCO, NICHOLAS F. VAN VALEN
Name Hyram M. Montero
Role Appellee
Status Active
Representations SAMUEL S. LEWIS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MARIA LOPEZ
Docket Date 2012-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA LOPEZ

Documents

Name Date
Domestic Profit 2004-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State