Search icon

LUIS CALDERON, INC. - Florida Company Profile

Company Details

Entity Name: LUIS CALDERON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS CALDERON, 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: 08 Feb 2005 (20 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: P05000020835
FEI/EIN Number 202307719

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

Address: 1832 SE VAN LOON TERR, CAPE CORAL, FL, 33990, US
Mail Address: 1832 SE VAN LOON TERR, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LUIS F President 1832 SE VAN LOON TERR, CAPE CORAL, FL, 33990
CALDERON LUIS F Agent 1932 SE VAN LOON TERR, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 1832 SE VAN LOON TERR, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2006-05-02 1832 SE VAN LOON TERR, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2006-05-02 CALDERON, LUIS F -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 1932 SE VAN LOON TERR, CAPE CORAL, FL 33990 -
AMENDMENT 2005-05-16 - -

Court Cases

Title Case Number Docket Date Status
DOMINIQUE LINDSEY, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2538 2024-12-03 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CF-007257

Parties

Name DOMINIQUE LINDSEY
Role Appellant
Status Active
Representations Rachael Elizabeth Reese
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Vincent Falcone, III
Role Judge/Judicial Officer
Status Active
Name GAIL ADAMS
Role Judge/Judicial Officer
Status Active
Name LUIS CALDERON, INC.
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description MARQUES - 333 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description This Court's Order dated December 3, 2024 that indicated this appeal will proceed as a summary appeal, was issued in error, and is hereby vacated.
Docket Date 2024-12-03
Type Order
Subtype Summary Appeals
Description This appeal will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). The trial court clerk shall forward a summary record to this court and to the parties within fifteen days. Appellant, if appellant chooses to file a brief, shall serve the brief within thirty days of the date of this order.
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of DOMINIQUE LINDSEY
LUIS CALDERON, VS BAC HOME LOAN SERVICING, 3D2014-1234 2014-05-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-83559

Parties

Name LUIS CALDERON, INC.
Role Appellant
Status Active
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP, KIMBERLY N. HOPKINS
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS CALDERON
Docket Date 2014-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAC HOME LOANS SERVICING, LP
Docket Date 2014-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-07-29
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 CALDERON
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to pay filling fee is granted to and including thirty (30) days from the date of this order.
Docket Date 2014-06-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attached final order on notice of appeal PS Luis Calderon
Docket Date 2014-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fees
On Behalf Of LUIS CALDERON
Docket Date 2014-05-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS CALDERON
Docket Date 2014-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2006-05-02
Amendment 2005-05-16
Domestic Profit 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629308905 2021-05-11 0455 PPS 6241 Lincoln St, Hollywood, FL, 33024-7811
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3176
Loan Approval Amount (current) 3176
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 Hollywood, BROWARD, FL, 33024-7811
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3191.92
Forgiveness Paid Date 2021-11-16
4132958810 2021-04-15 0455 PPP 6241 Lincoln St, Hollywood, FL, 33024-7811
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3176
Loan Approval Amount (current) 3176
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 Hollywood, BROWARD, FL, 33024-7811
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3194.62
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State