Search icon

FLORIDA INVEST CONSULTANTS CORP

Company Details

Entity Name: FLORIDA INVEST CONSULTANTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (15 years ago)
Document Number: P05000140651
FEI/EIN Number 203651719
Address: 12701 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
Mail Address: 12701 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES MIGUEL Agent 12701 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837

President

Name Role Address
FUENTES MIGUEL President 12701 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837

Secretary

Name Role Address
FUENTES MIGUEL Secretary 12701 S. JOHN YOUNG PKWY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 12701 S. JOHN YOUNG PKWY, 202, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2017-04-20 12701 S. JOHN YOUNG PKWY, 202, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 12701 S. JOHN YOUNG PKWY, 202, ORLANDO, FL 32837 No data
CANCEL ADM DISS/REV 2009-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-12-19 FUENTES, MIGUEL No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INVEST CONSULTANTS CORP. VS CATALONIA PLAZA, LLC, CATALONIA REAL ESTATE FLORIDA CORP., MANER, LLC AND FRANCISCO JAVIER GARCIA 5D2015-4206 2015-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-009520

Parties

Name FLORIDA INVEST CONSULTANTS CORP
Role Appellant
Status Active
Representations F. SCOTT FISTEL
Name MANER, LLC
Role Appellee
Status Active
Name FRANCISCO JAVIER GARCIA
Role Appellee
Status Active
Name CATALONIA PLAZA LLC
Role Appellee
Status Active
Representations Alberto E. Lugo-Janer
Name CATALONIA REAL ESTATE FLORIDA CORP
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ORDER GRANTING ENFORCEMENT OF SETTLEMENT AGREEMENT VACATED; CAUSE REMANDED. APPEAL OF ORDER FOR RECOVERY OF ATTORNEY'S FEES DISMISSED.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-11-23
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ RB DUE W/I 20 DYS.
Docket Date 2016-11-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL AND FILE ANSWER BRIEF
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RETAIN COUNSEL AND FILE ANSWER BRIEF
On Behalf Of FRANCISCO JAVIER GARCIA
Docket Date 2016-07-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AE'S TO RETAIN COUNSEL AND SERVE AB W/I 30 DYS.
Docket Date 2016-05-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1455 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2016-04-07
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 FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ MED DISPENSED; INIT BRF W/IN 70 DAYS
Docket Date 2016-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-26
Type Mediation
Subtype Other
Description Other ~ NTC OF REQUEST FOR COURT TO APPT MEDIATOR; AA F. SCOTT FISTEL 0817554
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2016-01-26
Type Notice
Subtype Notice
Description Notice ~ STIPULATION TO WITHDRAW AS COUNSEL
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2016-01-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LISA R. PATTEN 0894222
On Behalf Of CATALONIA PLAZA, LLC
Docket Date 2015-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA F. SCOTT FISTEL 0817554
On Behalf Of FLORIDA INVEST CONSULTANTS CORP
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/1/15
On Behalf Of FLORIDA INVEST CONSULTANTS CORP

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State