Search icon

DAVID VAZQUEZ INC. - Florida Company Profile

Company Details

Entity Name: DAVID VAZQUEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID VAZQUEZ 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000035618
Address: 49 PENNYPACKER LN, PALM COAST, FL, 32164, US
Mail Address: 49 PENNYPACKER LN, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA-INCORPORATIONS.NET INC Agent -
VASQUEZ PABLO President 18 MUNTAK LN, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DAVID VAZQUEZ VS DEPARTMENT OF REVENUE AND SAISHA CARABALLO 5D2022-2953 2022-12-14 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
22-002932CS

Administrative Agency
2001804290

Parties

Name DAVID VAZQUEZ INC.
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Saisha Caraballo
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-01-10
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-12-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
On Behalf Of Clerk Department of Revenue
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 12/14/22
On Behalf Of David Vazquez
MADISON SQUARE GROUP, L L C, ET AL VS CARLOS FUMERO, ET AL 2D2015-4168 2015-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-26598

Parties

Name DAVID VAZQUEZ INC.
Role Appellant
Status Active
Name MADISON SQUARE GROUP, L L C
Role Appellant
Status Active
Representations DEBRA M. METZLER, ESQ., DANIEL P. MITCHELL, ESQ. (DECEASED)
Name CARLOS FUMERO
Role Appellee
Status Active
Representations ADRIAN R. CASTRO, ESQ., BETSY E. GALLAGHER, ESQ.
Name FUMERO APPLIANCE REPAIR AND A/C COMPANY
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the circuit court.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2016-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of CARLOS FUMERO
Docket Date 2016-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARLOS FUMERO
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellants' motion to file an amended reply brief is granted. The amended reply brief filed on August 3, 2016, is accepted, and the reply brief filed on August 1, 2016, is stricken.
Docket Date 2016-08-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-08-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-08-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-07-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL - from Monday, December 26, 2016 - Thursday, January 12, 2017
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL - November 4, 2016 to November15, 2016
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Motion contained within AA's 07/13/16 objection
Docket Date 2016-07-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to appellees' motion for leave to file amended answer brief.
Docket Date 2016-07-13
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-07-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ APPELLEE'S AMENDED ANSWER BRIEF
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS FUMERO
Docket Date 2016-07-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARLOS FUMERO
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Grant eot AB 7/1/16. Failure to comply may result in consideration of this appeal without the answer brief.
Docket Date 2016-06-23
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 CARLOS FUMERO
Docket Date 2016-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CARLOS FUMERO
Docket Date 2016-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS FUMERO
Docket Date 2016-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS FUMERO
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-04-28
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 CARLOS FUMERO
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/01/16
On Behalf Of CARLOS FUMERO
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 4/01/16
On Behalf Of CARLOS FUMERO
Docket Date 2016-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/02/16
On Behalf Of CARLOS FUMERO
Docket Date 2016-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2015-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-10
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 MADISON SQUARE GROUP, L L C
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ -cm
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM
Docket Date 2015-11-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS FUMERO
Docket Date 2015-10-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2015-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2015-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DESIGNATION TO COURT REPORTER
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MADISON SQUARE GROUP, L L C
Docket Date 2015-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2007-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509999000 2021-05-27 0491 PPS 2611 SW College Rd C, Ocala, FL, 34471-1602
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11979
Loan Approval Amount (current) 11979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1602
Project Congressional District FL-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12050.22
Forgiveness Paid Date 2022-02-03
5731288403 2021-02-09 0491 PPP 2611 SW College Rd C, Ocala, FL, 34471-1602
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241
Loan Approval Amount (current) 241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-1602
Project Congressional District FL-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243.3
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State