Search icon

JUAN MENDEZ INCORPORATED

Company Details

Entity Name: JUAN MENDEZ INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2007 (18 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: P07000022723
FEI/EIN Number 208483734
Address: 1670 S. Floral Avenue, Bartow, FL, 33830, US
Mail Address: 1670 S. Floral Avenue, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ JUAN J Agent 1670 S. Floral Avenue, Bartow, FL, 33830

President

Name Role Address
MENDEZ JUAN President 1670 S. Floral Avenue, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 No data
CHANGE OF MAILING ADDRESS 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1670 S. Floral Avenue, Bartow, FL 33830 No data

Court Cases

Title Case Number Docket Date Status
JUAN MENDEZ, JR., VS HAMPTON COURT NURSING CENTER, LLC, 3D2013-1855 2013-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-48026

Parties

Name JUAN MENDEZ INCORPORATED
Role Appellant
Status Active
Representations Raymond R. Dieppa, Charles M-P George
Name HAMPTON COURT NURSING CENTER, LLC
Role Appellee
Status Active
Representations DEBORAH L. MOSKOWITZ, Thomas A. Valdez, JONATHAN S. GROUT
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Record returned from Supreme Court
Docket Date 2016-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent's motion for rehearing is hereby denied
Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description DCA Mandate Pursuant to S.Ct. (SC05) ~ ORDERED upon mandate of the Supreme Court of Florida in Juan Mendez, Jr., Etc. v. Hampton Court Nursing Center, LLC, SC14-1349, issued December 1, 2016, which quashes the decision of this court filed June 4, 2014, the above styled case is remanded to the Circuit Court for Miami-Dade County, Florida, with directions in accordance with the Supreme Court opinion filed September 22, 2016.
Docket Date 2016-12-05
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2016-09-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for attorney's fee is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules case law
Docket Date 2015-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant(s) are ordered to pay $100.73 to the Clerk of the Court on or before February 18, 2015, for charges involved in the preparation of the record. The record will be forwarded to the Supreme Court of Florida by certified mail on February 13, 2015.
Docket Date 2014-12-19
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Feb 16, 2015.
Docket Date 2014-07-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ notice was noto accompained by the $300.00 filing fee or an order of insolvency from the district court of appeal. Pet is allowed to Aug 11, 2014, in which to submit the filing fee or and order.
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jonathan S. Grout 0296066 AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Charles M-P George 996718
Docket Date 2014-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/7/14
Docket Date 2014-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of the response, appellant¿s motion to strike amicus brief is hereby denied.
Docket Date 2014-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike amicus brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-18
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/17/14
Docket Date 2014-02-10
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 HAMPTON COURT NURSING CENTER
Docket Date 2014-02-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Health Care Association¿s motion for leave to file amicus curiae brief is granted as stated in the motion.
Docket Date 2014-02-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/10/14
Docket Date 2014-02-03
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 HAMPTON COURT NURSING CENTER
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amicus brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 10, 2014 stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. Appellee¿s request for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice ~ suggestion of death
On Behalf Of JUAN MENDEZ
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JUAN MENDEZ
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 1/10/14
Docket Date 2013-11-25
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 HAMPTON COURT NURSING CENTER
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-35 days to 11/26/13
Docket Date 2013-10-21
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 HAMPTON COURT NURSING CENTER
Docket Date 2013-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion for attorney¿s fees is granted as stated in the motion.
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/28/13
Docket Date 2013-08-29
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 JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/13
Docket Date 2013-07-29
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 JUAN MENDEZ
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-08-03
Domestic Profit 2007-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State