Search icon

DOMINGO PEREZ INC - Florida Company Profile

Company Details

Entity Name: DOMINGO PEREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINGO PEREZ 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: 06 Apr 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: P07000043048
Address: 14406 HENSEL LANE #270, TAMPA, FL, 33613
Mail Address: 14406 HENSEL LANE #270, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DOMINGO President 14406 HENSEL LANE 270, TAMPA, FL, 33613
PEREZ DOMINGO Agent 14406 HENSEL LANE #270, TAMPA, FL, 33613

Events

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

Court Cases

Title Case Number Docket Date Status
DOMINGO PEREZ VS STATE OF FLORIDA 4D2013-3082 2013-08-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
12CF000955AMB

Parties

Name DOMINGO PEREZ INC
Role Appellant
Status Active
Representations Karen E. Ehrlich, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 11, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-05-11
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 DOMINGO PEREZ
Docket Date 2015-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 05/08/15
On Behalf Of DOMINGO PEREZ
Docket Date 2016-04-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOMINGO PEREZ
Docket Date 2015-06-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOMINGO PEREZ
Docket Date 2015-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOMINGO PEREZ
Docket Date 2015-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2014-12-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-12-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's second unopposed motion filed December 9, 2014, to supplement the record and toll time, is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that the appellant's opposed motion filed November 25, 2014, for extension of time to file the initial brief, is hereby denied.
Docket Date 2014-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DOMINGO PEREZ
Docket Date 2014-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME **IN CONFIDENTIAL**
On Behalf Of Clerk - Palm Beach
Docket Date 2014-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED 12/10/14)
On Behalf Of DOMINGO PEREZ
Docket Date 2014-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SEVEN (7) SUPPLEMENTAL VOLUMES **IN CONFIDENTIAL**
On Behalf Of Clerk - Palm Beach
Docket Date 2014-10-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-09-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's unopposed motion filed September 23, 2014, to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2014-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DOMINGO PEREZ
Docket Date 2014-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's opposed motion filed August 28, 2014, for extension of time, is granted and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time. No further extensions will be permitted for this purpose. This case has been pending over a year, the sentence was only four (4) years, and defendant is in custody.
Docket Date 2014-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 9/10/14)
On Behalf Of DOMINGO PEREZ
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's opposed motion filed June 17, 2014, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14)
On Behalf Of DOMINGO PEREZ
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 8, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/15/14)
On Behalf Of DOMINGO PEREZ
Docket Date 2014-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 05/08/14
On Behalf Of DOMINGO PEREZ
Docket Date 2013-12-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE (CD ROM)
Docket Date 2013-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES (VOLS. 2-7) **IN CONFIDENTIAL**
Docket Date 2013-10-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2013-09-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency ~ AND ORDER APPOINTING P.D.15.
Docket Date 2013-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.If you are an incarcerated party and have already been found indigent for purposes of proceedings in the lower tribunal, in this or any other case, please file a copy of that order in this court. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOMINGO PEREZ
Docket Date 2013-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2007-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857408704 2021-03-27 0455 PPP 3451 Beau Rd, Kissimmee, FL, 34746-2779
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-2779
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20913.59
Forgiveness Paid Date 2021-08-23
3551468707 2021-03-31 0491 PPP 10775 Hobbit Cir, Orlando, FL, 32836-7673
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3163
Loan Approval Amount (current) 3163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-7673
Project Congressional District FL-11
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3205.2
Forgiveness Paid Date 2022-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
948593 Intrastate Non-Hazmat 2001-04-17 80000 - 1 1 Exempt For Hire
Legal Name DOMINGO PEREZ
DBA Name -
Physical Address 2695 BORINQUEN DRIVE, KISSIMMEE, FL, 34744, US
Mailing Address 2695 BORINQUEN DRIVE, KISSIMMEE, FL, 34744, US
Phone (407) 344-7579
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: 03 Apr 2025

Sources: Florida Department of State