Search icon

DAVID VAZQUEZ INC.

Company Details

Entity Name: DAVID VAZQUEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 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

Agent

Name Role
FLORIDA-INCORPORATIONS.NET INC Agent

President

Name Role Address
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 No data No data

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

Documents

Name Date
Domestic Profit 2007-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State