Entity Name: | VALLARTA #5 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P06000047964 |
FEI/EIN Number | 20-4684153 |
Mail Address: | 235 GREENCASTLE RD, SUITE B, TYRONE, GA 30290 |
Address: | 13731 NORTH DALE MARBY, TAMPA, FL 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ, ERNESTO | Agent | 4605 COUNTRY HILLS DR., TAMPA, FL 33624 |
Name | Role | Address |
---|---|---|
JIMENEZ, ERNESTO | President | 4605 COUNTRY HILLS DR, TAMPA, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2019-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 4605 COUNTRY HILLS DR., TAMPA, FL 33624 | No data |
REINSTATEMENT | 2017-02-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 13731 NORTH DALE MARBY, TAMPA, FL 33618 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-03-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000532277 | TERMINATED | 1000000756752 | HILLSBOROU | 2017-09-12 | 2037-09-21 | $ 10,307.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000104812 | TERMINATED | 1000000734904 | HILLSBOROU | 2017-02-16 | 2037-02-24 | $ 18,635.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000041105 | TERMINATED | 1000000731911 | HILLSBOROU | 2017-01-11 | 2037-01-19 | $ 28,069.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000440549 | TERMINATED | 1000000717390 | HILLSBOROU | 2016-07-14 | 2036-07-20 | $ 40,884.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000439269 | TERMINATED | 1000000716981 | HILLSBOROU | 2016-07-12 | 2036-07-20 | $ 61,492.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000084198 | TERMINATED | 1000000703257 | HILLSBOROU | 2016-01-14 | 2036-01-27 | $ 1,055.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000336210 | TERMINATED | 1000000663763 | HILLSBOROU | 2015-03-02 | 2035-03-04 | $ 16,061.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14001185171 | TERMINATED | 1000000646587 | HILLSBOROU | 2014-11-07 | 2034-12-17 | $ 51,936.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000101864 | TERMINATED | 1000000574776 | HILLSBOROU | 2014-01-13 | 2034-01-15 | $ 9,400.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000100320 | TERMINATED | 1000000574446 | HILLSBOROU | 2014-01-09 | 2034-01-15 | $ 8,358.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vallarta #5 Inc., d/b/a Vallarta's Mexican Restaurant, Appellant(s) v. Department of Revenue, Appellee(s). | 2D2024-1623 | 2024-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALLARTA #5 INC |
Role | Appellant |
Status | Active |
Representations | Mark Jerome Albrechta, Thamir Abdull Razzak Kaddouri |
Name | VALLARTA'S MEXICAN RESTAURANT, INC. |
Role | Appellant |
Status | Active |
Name | Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Lisa M. Kuhlman |
Name | Hon. Lindsay M. Alvarez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Vallarta #5 Inc. |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-10-07 |
Type | Response |
Subtype | Response |
Description | APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | Department of Revenue |
Docket Date | 2024-09-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Vallarta #5 Inc. |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Department of Revenue |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | DANIEL - 30 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue |
Docket Date | 2024-07-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Vallarta #5 Inc. |
View | View File |
Docket Date | 2024-07-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Vallarta #5 Inc. |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency DOR-19-13801-AAC |
Parties
Name | VALLARTA #5 INC |
Role | Appellant |
Status | Active |
Representations | MARK J. ALBRECHTA, ESQ. |
Name | VALLARTA MEXICAN RESTAURANT INC |
Role | Appellant |
Status | Active |
Name | DEPARTMENT OF REVENUE, CLERK |
Role | Appellee |
Status | Active |
Representations | TIMOTHY E. DENNIS, A.A.G., Franklin David Sandrea-Rivero, A.A.G. |
Name | Megan Renee Maxwell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-11-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-05-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2022-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - RB DUE 5/16/22 (LAST REQUEST) |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2022-02-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DEPARTMENT OF REVENUE, CLERK |
Docket Date | 2021-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - AB DUE 2/14/22 |
On Behalf Of | DEPARTMENT OF REVENUE, CLERK |
Docket Date | 2021-11-30 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ CORRECTED |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-11-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appendix to the initial brief is not text searchable and lacks functioning bookmarks as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within seven days from the date of this order. |
Docket Date | 2021-11-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief ~ NOT TEXT SEARCHABLE AND BOOKMARKS DISABLED |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-10-25 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice. |
Docket Date | 2021-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ REPLY TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-10-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | DEPARTMENT OF REVENUE, CLERK |
Docket Date | 2021-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CONFIDENTIAL** 25 PAGES |
Docket Date | 2021-09-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay-55 ~ Appellant’s motion to stay is granted to the extent that the final order on review isstayed pending disposition of this appeal, contingent upon appellant resuming itspayments under its compliance agreement with the Florida Department of Revenue.Appellant shall resume its payments under the compliance agreement within fifteendays of this order. Appellee may file a motion requesting that the stay be lifted in theevent that appellant fails to make payments in accordance with this order under thecompliance agreement. Any motion to lift the stay for failure to make payments underthe compliance agreement should be accompanied by a copy of the agreement. |
Docket Date | 2021-09-21 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ By September 17, 2021, the appellee shall file a response to the appellant's motion to stay. Because it appears that the stay requested by the appellant is governed by section 120.68(3), Fla. Stat. (2021), and Florida Rule of Appellate Procedure 9.190(e)(2)(C), appellee shall, if it opposes the stay, incorporate in its response the petition called for in section 120.68(3). |
Docket Date | 2021-09-07 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ MOTION TO STAY |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-08-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | DEPARTMENT OF REVENUE, CLERK |
Docket Date | 2021-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFICATE RECEIPT OF NOTICE OF APPEAL |
Docket Date | 2021-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal ~ W/ORDER APPEALED |
On Behalf Of | VALLARTA #5, INC. |
Docket Date | 2021-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-18 |
REINSTATEMENT | 2017-02-09 |
REINSTATEMENT | 2015-03-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State