Search icon

JULIO PEREZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JULIO PEREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO PEREZ 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: 03 Aug 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000108176
Address: 15215 LIVINGSTON AVE, 100, LUTZ, FL, 33559
Mail Address: 15215 LIVINGSTON AVE, 100, LUTZ, FL, 33559
ZIP code: 33559
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JULIO President 15215 LIVINGSTON AVE #100, LUTZ, FL, 33559
PEREZ JULIO Agent 15215 LIVINGSTON AVE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JULIO PEREZ VS STATE OF FLORIDA 5D2018-1689 2018-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Order
Subtype Order
Description Miscellaneous Order ~ PRO SE PROHIBITED FROM FILING...
Docket Date 2018-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS - SPENCER SHOW CAUSE
Docket Date 2018-07-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2018-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 6/6
On Behalf Of JULIO PEREZ
Docket Date 2018-05-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 5/21/18
On Behalf Of JULIO PEREZ
Docket Date 2018-05-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JULIO PEREZ VS STATE OF FLORIDA 5D2017-3826 2017-12-05 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CF-2059-B

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ SPENCER CAUTION
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-12-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JULIO PEREZ 409067
On Behalf Of JULIO PEREZ
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 11/28/17
On Behalf Of JULIO PEREZ
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JULIO PEREZ VS STATE OF FLORIDA 5D2017-0258 2017-01-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B-O

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2017-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2017-02-14
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-02-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JULIO PEREZ 409067
On Behalf Of JULIO PEREZ
Docket Date 2017-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMEND PET; MAILBOX 2/8
On Behalf Of JULIO PEREZ
Docket Date 2017-01-26
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR MANDAMUS; MAILBOX 1/10/17
On Behalf Of JULIO PEREZ
Docket Date 2017-01-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 15 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
JULIO PEREZ VS STATE OF FLORIDA 5D2015-3801 2015-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-2059-B-O

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 6/7
On Behalf Of JULIO PEREZ
Docket Date 2016-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2016-05-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO HEAR AND RULE"; MAILBOX 5/3
On Behalf Of JULIO PEREZ
Docket Date 2015-12-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2015-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX DATE 12/18
On Behalf Of JULIO PEREZ
Docket Date 2015-12-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ SINCE 15-2226 HAS BEEN DISMISSED, AA'S REQUEST TO CONSOLIDATE DENIED AS MOOT.
Docket Date 2015-11-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MAILBOX DATE 11/20
On Behalf Of JULIO PEREZ
Docket Date 2015-10-30
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/23/15
On Behalf Of JULIO PEREZ
JULIO PEREZ VS STATE OF FLORIDA 4D2015-3906 2015-10-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-2365 CF10A

Parties

Name JULIO PEREZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 29, 2016 motion for rehearing is denied.
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JULIO PEREZ
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 13, 2016 motion for extension is granted, and the time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JULIO PEREZ
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO PEREZ
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 12, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-12
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 JULIO PEREZ
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-19
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULIO PEREZ
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2005-08-03

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
6040.00
Total Face Value Of Loan:
6040.00
Date:
2021-05-24
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:
3385.00
Total Face Value Of Loan:
3385.00
Date:
2021-05-12
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:
6376.00
Total Face Value Of Loan:
6376.00
Date:
2021-05-07
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-16
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:
3385.00
Total Face Value Of Loan:
3385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-14
Type:
Planned
Address:
4870 BONNEVILLE STREET LOT 23 SENTINEL RIDGE, PACE, FL, 32571
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,385
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,399.65
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,385
Jobs Reported:
1
Initial Approval Amount:
$6,376
Date Approved:
2021-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,376
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-13
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:
$20,929.06
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$6,376
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,500.9
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,376
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-07
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:
$20,914.02
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-06-23
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:
$21,027.59
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$3,385
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,391.86
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,385
Jobs Reported:
1
Initial Approval Amount:
$6,040
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,052.25
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,040

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State