Search icon

PABLO LOPEZ, INC.

Company Details

Entity Name: PABLO LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2004 (20 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: P04000130648
FEI/EIN Number 201659349
Mail Address: P O BOX 16952, JACKSONVILLE, FL, 32245-6952
Address: 17302 NW 72ND AVE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ PABLO Agent 17302 NW 72ND AVE, ALACHUA, FL, 32615

Secretary

Name Role Address
LOPEZ PABLO Secretary 17302 NW 72ND AVE, ALACHUA, FL, 32615

Treasurer

Name Role Address
LOPEZ PABLO Treasurer 17302 NW 72ND AVE, ALACHUA, FL, 32615

Director

Name Role Address
LOPEZ PABLO Director 17302 NW 72ND AVE, ALACHUA, FL, 32615

Vice President

Name Role Address
LOPEZ PABLO Vice President 17302 NW 72ND AVE, ALACHUA, FL, 32615

President

Name Role Address
LOPEZ PABLO President 17302 NW 72ND AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Beth Ann Fiedler, Appellant(s), v. LATAM Global School, Inc., d/b/a Pablo Lopez, Appellee(s). 5D2024-2139 2024-07-31 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-SC-8754

Parties

Name Beth Ann Fiedler
Role Appellant
Status Active
Name LATAM GLOBAL SCHOOL, INC.
Role Appellee
Status Active
Representations Elizabeth Dusinberre
Name PABLO LOPEZ, INC.
Role Appellee
Status Active
Name Hon. Kristen Brooke Stephens Brady
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO DENY APPELEE EXTENSION... TREATED AS A RESPONSE
On Behalf Of Beth Ann Fiedler
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of LATAM Global School, Inc.
Docket Date 2024-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATAM Global School, Inc.
Docket Date 2024-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; IB ACKNOWLEDGED; OTSC DISCHARGED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief (FILED IN LT AND FORWARDED)
On Behalf Of Beth Ann Fiedler
Docket Date 2024-10-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential- 447 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Order Insolvency
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 07/31/2024
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 1/21/25. ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
PABLO LOPEZ VS STATE OF FLORIDA SC2020-1132 2020-07-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CF001557CFAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D19-1501

Parties

Name PABLO LOPEZ, INC.
Role Petitioner
Status Active
Representations Logan T. Mohs
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Paul Patti III
Name Hon. Sherwood Bauer Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-08-11
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The order of this Court dated August 4, 2020, staying the case pending disposition of Darryl Len Morgan v. State of Florida, Case No. SC20-641 is hereby vacated. The proceedings in this Court in the above case are hereby stayed pending disposition of Cory J. Morgan v. State of Florida, Case No. SC20-1029, which is pending in this Court.
Docket Date 2020-08-04
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Darryl Len Morgan v. State of Florida, Case No. SC20-641, which is pending in this Court. **VACATED 8/11/20**
Docket Date 2020-08-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-08-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-07-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pablo Lopez
View View File
PABLO LOPEZ VS STATE OF FLORIDA 4D2019-1501 2019-05-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CF001557A

Parties

Name PABLO LOPEZ, INC.
Role Appellant
Status Active
Representations Logan Mohs, Public Defender-S.L., Public Defender-P.B., Public Defender-Martin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Paul Patti
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 23, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on June 5, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-04-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State of Florida
Docket Date 2020-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PABLO LOPEZ
Docket Date 2020-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-11-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1132 DISMISSED
Docket Date 2020-08-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-1132 8/4/20 ORDER VACATED. SC20-1132 STAYED PENDING SC20-1029
Docket Date 2020-08-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1132
Docket Date 2020-07-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-07-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of PABLO LOPEZ
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s July 1, 2020 motion for rehearing is treated as a motion to correct clerical error and is granted. A corrected opinion will issue.
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PABLO LOPEZ
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ **CORRECTED OPINION**
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s June 3, 2020 objection, it is ORDERED that appellee's June 3, 2020 motion to dispense with oral argument is denied.
Docket Date 2020-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2020-06-03
Type Response
Subtype Objection
Description Objection ~ TO THE STATE'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of PABLO LOPEZ
Docket Date 2020-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OPPOSED MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of State of Florida
Docket Date 2020-04-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 23, 2020, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO LOPEZ
Docket Date 2020-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO LOPEZ
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/24/2020
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PABLO LOPEZ
Docket Date 2020-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO LOPEZ
Docket Date 2020-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of PABLO LOPEZ
Docket Date 2020-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES (PAGES 84-137)
On Behalf Of Clerk - Martin
Docket Date 2019-10-28
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of PABLO LOPEZ
Docket Date 2019-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PABLO LOPEZ
Docket Date 2019-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/2019
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PABLO LOPEZ
Docket Date 2019-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/11/2019
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PABLO LOPEZ
Docket Date 2019-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/19
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PABLO LOPEZ
Docket Date 2019-07-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of PABLO LOPEZ
Docket Date 2019-07-11
Type Record
Subtype Transcript
Description Transcript Received ~ 19 PAGES
On Behalf Of Clerk - Martin
Docket Date 2019-05-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-05-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ AND APPOINTMENT OF THE PUBLIC DEFENDER
On Behalf Of Clerk - Martin
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PABLO LOPEZ
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State