Search icon

A ALEXIS VARELA INC - Florida Company Profile

Company Details

Entity Name: A ALEXIS VARELA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ALEXIS VARELA 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000059755
FEI/EIN Number 593633690

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

Address: 1865 EVERLEE RD., JACKSONVILLE, FL, 32216
Mail Address: 1865 EVERLEE RD., JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA ALVARO A President 101 NATURES WAY, PONTE VEDRA, FL, 32082
VARELA ALVARO A Agent 101 NATURES WAY, PONTE VEDRA, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037987 THE VARELA CONSTRUCTION GROUP ACTIVE 2020-04-03 2025-12-31 - 1865 EVERLEE, JACKSONVILLE, FL, 32216
G19000105842 THE PAINT COMPANY EXPIRED 2019-09-26 2024-12-31 - 1865 EVERLEE, JACKSONVILLE, FL, 32216
G09000156000 THE VARELA CONSTRUCTION GROUP EXPIRED 2009-09-16 2014-12-31 - 10033 SAWGRASS DR. W # 103, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-30 VARELA, ALVARO A -
REINSTATEMENT 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-04 1865 EVERLEE RD., JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2012-05-04 1865 EVERLEE RD., JACKSONVILLE, FL 32216 -

Court Cases

Title Case Number Docket Date Status
A. ALEXIS VARELA, INC. D/B/A THE VARELA CONSTRUCTION GROUP, A FLORIDA CORPORATION VS DOMINIC PAGIO AND JULIA PAGIO 5D2021-2077 2021-08-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
CC21-1654

Parties

Name A ALEXIS VARELA INC
Role Appellant
Status Active
Representations Thomas J. Tollefsen
Name The Varela Construction, Group, A Florida Corporation
Role Appellant
Status Active
Name Dominic Pagio
Role Appellee
Status Active
Representations Mary Scheps Scott
Name Julia Pagio
Role Appellee
Status Active
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RENEWED; DENIED PER 8/11 ORDER
On Behalf Of Dominic Pagio
Docket Date 2022-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ MOTION FOR REHEARING GRANTED; OPINION SUBSTITUTED IN PLACE OF ORIGINAL OPINION
Docket Date 2022-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of A. Alexis Varela, Inc.
Docket Date 2022-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SEE AMENDED MOTION
On Behalf Of Dominic Pagio
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS; W/DRAWN PER 7/15 OPINION
Docket Date 2022-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dominic Pagio
Docket Date 2021-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dominic Pagio
Docket Date 2021-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of A. Alexis Varela, Inc.
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 53 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-09-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Mary Scheps Scott 677469
On Behalf Of Dominic Pagio
Docket Date 2021-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of A. Alexis Varela, Inc.
Docket Date 2021-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17
On Behalf Of A. Alexis Varela, Inc.

Documents

Name Date
REINSTATEMENT 2022-09-15
REINSTATEMENT 2020-01-30
REINSTATEMENT 2018-08-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525428202 2020-07-30 0491 PPP 1865 Everlee rd., Jacksonville, FL, 32216
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State