Search icon

CARLOS LEON, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (21 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
City: Cape Coral
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

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3117.00
Total Face Value Of Loan:
0.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3117.00
Total Face Value Of Loan:
3117.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19733.00
Total Face Value Of Loan:
19733.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$230,147
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$232,139.51
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $230,145
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,887.79
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,906.07
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$19,733
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,733
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,010.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,727
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,117
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,132.88
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,117

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State