Search icon

VERONICA CISNEROS, INC. - Florida Company Profile

Company Details

Entity Name: VERONICA CISNEROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONICA CISNEROS, 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: 06 Jul 2006 (19 years ago)
Date of dissolution: 21 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2006 (18 years ago)
Document Number: P06000090057
Address: 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
Mail Address: 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS VERONICA President 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
CISNEROS VERONICA Vice President 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
CISNEROS VERONICA Secretary 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
CISNEROS VERONICA Treasurer 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217
CISNEROS VERONICA Agent 7933 NAPO DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-21 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS VERONICA CISNEROS 2D2011-2703 2011-06-02 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-18964

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations ATTORNEY GENERAL, CHRISTINE SHIVER BROWN, ESQ.
Name VERONICA CISNEROS, INC.
Role Appellee
Status Active
Representations HOWARD L. DIMMIG, I I, P. D.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 2/20/12
Docket Date 2012-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES LOPEZ
Docket Date 2011-10-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons/w 2D11-2682
Docket Date 2011-06-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ LOPEZ - 06/20/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER APPOINTING P.D.
On Behalf Of VERONICA CISNEROS
Docket Date 2011-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-02
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
STATE OF FLORIDA VS VERONICA CISNEROS 2D2011-2682 2011-06-02 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-25763

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations CHRISTINE SHIVER BROWN, ESQ., ELBA CARIDAD MARTIN, A.A.G.
Name VERONICA CISNEROS, INC.
Role Appellee
Status Active
Representations JUDITH ELLIS, A.P.D.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded
Docket Date 2012-09-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of VERONICA CISNEROS
Docket Date 2012-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/28/12
On Behalf Of VERONICA CISNEROS
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VERONICA CISNEROS
Docket Date 2012-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VERONICA CISNEROS
Docket Date 2012-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VERONICA CISNEROS
Docket Date 2012-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 2/20/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of STATE OF FLORIDA
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-05
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 STATE OF FLORIDA
Docket Date 2011-12-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES LOPEZ
Docket Date 2011-10-27
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons/w 2D11-2703
Docket Date 2011-10-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-2703
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ LOPEZ - 06/20/11
Docket Date 2011-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER APPOINTING P.D.
On Behalf Of VERONICA CISNEROS
Docket Date 2011-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-02
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Voluntary Dissolution 2006-12-21
Domestic Profit 2006-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State