Search icon

CARLOS LEON, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CARLOS LEON, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS LEON, INCORPORATED 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 Nov 2004 (20 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000151177
Address: 1757 FOUR MILE COVE PKWY., APT. 317, CAPE CORAL, FL, 33990
Mail Address: 1757 FOUR MILE COVE PKWY., APT. 317, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON CARLOS President 1757 FOUR MILE COVE PKWY., APT. 317, CAPE CORAL, FL, 33990
LEON CARLOS Treasurer 1757 FOUR MILE COVE PKWY., APT. 317, CAPE CORAL, FL, 33990
EDMONDS DAN Agent 1101 WISTERIA LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
LUIS A. SANTIAGO VS CARLOS LEON, etc., 3D2019-0011 2019-01-02 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16905

Parties

Name LUIS A. SANTIAGO
Role Appellant
Status Active
Representations Lorenzo J. Palomares
Name CARLOS LEON, INCORPORATED
Role Appellee
Status Active
Representations DENISE MARTINEZ-SCANZIANI, REBECCA AMSTER
Name Hon. Deborah White-Labora
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs and the appellee’s Motion for Attorney’s Fees as a Sanction, it is ordered that both Motions are hereby denied.
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s unopposed motion for extension of time to file a reply brief, the reply brief filed on August 21, 2019 is accepted by the Court as timely filed.
Docket Date 2019-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CARLOS LEON
Docket Date 2019-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AS SANCTION
On Behalf Of CARLOS LEON
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 2, 2019 second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of CARLOS LEON
Docket Date 2019-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S SECOND MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CARLOS LEON
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s June 1, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the March 12, 2018 transcript which is attached to said motion.
Docket Date 2019-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s reply to appellant’s response to the motion for an extension of time to file the answer brief is hereby stricken as unauthorized. EMAS, C.J., and LOGUE and SCLAES, JJ., concur.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee's motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-06-04
Type Response
Subtype Reply
Description REPLY ~ SEE ORDER ISSUED ON 6/6/19-REPLY STRICKEN AS UNAUTHORIZED.REPLY TO APPELANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF.
On Behalf Of CARLOS LEON
Docket Date 2019-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of CARLOS LEON
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO ENLARGE TIME TO FILE A RESPONSE BRIEF
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CARLOS LEON
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS LEON
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/12/19
Docket Date 2019-03-15
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 LUIS A. SANTIAGO
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS A. SANTIAGO
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290338407 2021-02-16 0455 PPP 4202 W Idell St, Tampa, FL, 33614-2501
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230147
Loan Approval Amount (current) 230147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-2501
Project Congressional District FL-14
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232139.51
Forgiveness Paid Date 2022-01-03
6118719001 2021-05-22 0455 PPP 10711 SW 49th Ter, Miami, FL, 33165-6124
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33165-6124
Project Congressional District FL-27
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.79
Forgiveness Paid Date 2021-09-09
9280648805 2021-04-23 0455 PPP 4368 Montalvo Ct, Naples, FL, 34109-1375
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3117
Loan Approval Amount (current) 3117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-1375
Project Congressional District FL-19
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3132.88
Forgiveness Paid Date 2021-10-27
4828379001 2021-05-20 0455 PPP 2874 SW 147th Ave, Homestead, FL, 33033
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033
Project Congressional District FL-26
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20906.07
Forgiveness Paid Date 2021-10-08
5570948605 2021-03-20 0455 PPP 4303 SW 84th Ter, Davie, FL, 33328-2981
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19733
Loan Approval Amount (current) 19733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-2981
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20010.88
Forgiveness Paid Date 2022-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State