Search icon

FRANK CABALLERO, INC.

Company Details

Entity Name: FRANK CABALLERO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000095324
Address: 169 EAST FLAGLER STREET, SUITE 625, MIAMI, FL, 33131
Mail Address: 169 EAST FLAGLER STREET, SUITE 625, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABALLERO FRANK Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

President

Name Role Address
CABALLERO FRANK President 169 EAST FLAGLER STREET SUITE 625, MIAMI, FL, 33131

Director

Name Role Address
CABALLERO FRANK Director 169 EAST FLAGLER STREET SUITE 625, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK C. CABALLERO VS PHOENIX AMERICAN HOLDINGS, INC., ETC. SC2012-0614 2012-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-957

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-47897

Parties

Name FRANK CABALLERO, INC.
Role Petitioner
Status Active
Representations PATRICK J. O'CONNOR
Name PHOENIX AMERICAN HOLDINGS, INC.
Role Respondent
Status Active
Representations CHARLES C. PAPY, III, SCOTT ROBERT JABLONSKI
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201407
Docket Date 2012-05-17
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review be and the same is hereby voluntarily dismissed.
Docket Date 2012-04-17
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ FILED AS "NOTICE OF DISMISSAL"
On Behalf Of FRANK CABALLERO
Docket Date 2012-04-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ E-MAIL
On Behalf Of FRANK CABALLERO
Docket Date 2012-04-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FRANK CABALLERO

Documents

Name Date
Domestic Profit 2006-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State