Search icon

ANGEL CRUZ, INC. - Florida Company Profile

Company Details

Entity Name: ANGEL CRUZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGEL CRUZ, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000112318
Address: 406 ACORN CIRCLE, APT 6, GROVELAND, FL, 32735, US
Mail Address: 406 ACORN CIRCLE, APT 6, GROVELAND, FL, 32735, US
ZIP code: 32735
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANGEL President 406 ACORN CIRCLE - APT 6, FRUITLAND PARK, FL, 34731
SILVA-UGALDE MARCO ANTONIO Vice President 406 ACORN CIRCLE - APT 6, FRUITLAND PARK, FL, 34731
CRUZ ANGEL Agent 406 ACORN CIRCLE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
CAMDEN U S A, INC. VS JULIA RAMOS, AS PARENT AND GUARDIAN 2D2015-3617 2015-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-14894

Parties

Name CAMDEN U S A, INC.
Role Appellant
Status Active
Representations CHRISTINE RILEY DAVIS, ESQ., TROY J. CROTTS, ESQ., CHRIS W. ALTENBERND, ESQ., JAMES PARKER-FLYNN, ESQ.
Name JULIA RAMOS CORPORATION
Role Appellee
Status Active
Representations SHEA T. MOXON, ESQ., MATTHEW D. POWELL, ESQ., DARIO D. DIAZ, ESQ., CELENE H. HUMPHRIES, ESQ.
Name ANGEL CRUZ, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDITION
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULIA RAMOS
Docket Date 2015-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY **FTP RECORD**
Docket Date 2016-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAMDEN U S A, INC.
Docket Date 2015-12-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COVER PAGE OF AMENDED SUPPLEMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 01/21/16
On Behalf Of CAMDEN U S A, INC.
Docket Date 2015-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JULIA RAMOS
Docket Date 2016-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ w/op, cert
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO CAMDEN'S MOTION FOR ISSUANCE OFA WRITTEN OPINION WITH CERTIFIED QUESTION
On Behalf Of JULIA RAMOS
Docket Date 2016-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION WITH CERTIFIED QUESTION
On Behalf Of CAMDEN U S A, INC.
Docket Date 2016-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CAMDEN U S A, INC.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 06/08/16
On Behalf Of CAMDEN U S A, INC.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - rb due 05/25/16
On Behalf Of CAMDEN U S A, INC.
Docket Date 2016-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIA RAMOS
Docket Date 2016-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JULIA RAMOS
Docket Date 2016-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL AMENDED
Docket Date 2016-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 03/30/16
On Behalf Of JULIA RAMOS
Docket Date 2016-03-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JULIA RAMOS
Docket Date 2016-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/16/16
On Behalf Of JULIA RAMOS
Docket Date 2016-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAMDEN U S A, INC.
Docket Date 2015-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMMENDED SUPPLMENTAL
Docket Date 2015-11-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-10-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ -cm Supp(25)IB(55)
Docket Date 2015-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CAMDEN U S A, INC.
Docket Date 2015-08-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-08-21
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAMDEN U S A, INC.

Documents

Name Date
Domestic Profit 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5430118906 2021-04-30 0455 PPP 12601 N 52nd St, Temple Terrace, FL, 33617-1429
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6002
Loan Approval Amount (current) 6002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-1429
Project Congressional District FL-15
Number of Employees 1
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6026.01
Forgiveness Paid Date 2021-09-29
6623678900 2021-05-02 0455 PPP 2013 E Lake Ave, Tampa, FL, 33605-1996
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1996
Project Congressional District FL-14
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.55
Forgiveness Paid Date 2022-01-13
2160758807 2021-04-11 0455 PPP 8035 Lagos de Campo Blvd, Tamarac, FL, 33321-3861
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-3861
Project Congressional District FL-20
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.49
Forgiveness Paid Date 2022-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390177 Intrastate Non-Hazmat 2005-06-30 0 - 1 1 Auth. For Hire
Legal Name ANGEL CRUZ
DBA Name CRUZ TRUCKING
Physical Address 2066 GREENVIEW DR, DELTONA, FL, 32725, US
Mailing Address 2066 GREENVIEW DR, DELTONA, FL, 32725, US
Phone (386) 532-0411
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State