Entity Name: | HECTOR RIVERA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HECTOR RIVERA, 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: | 30 May 2007 (18 years ago) |
Date of dissolution: | 12 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2024 (4 months ago) |
Document Number: | P07000063721 |
FEI/EIN Number |
260255189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825 |
Mail Address: | 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA HECTOR | President | 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825 |
RIVERA HECTOR | Agent | 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-07-30 | - | - |
CANCEL ADM DISS/REV | 2010-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER RICARVET, Appellant(s) v. HECTOR RIVERA, Appellee(s). | 4D2024-1765 | 2024-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jennifer Ricarvet |
Role | Appellant |
Status | Active |
Representations | James Gerald Jean-Francois |
Name | HECTOR RIVERA, INC |
Role | Appellee |
Status | Active |
Representations | Nathalie Flore Demesmin, Ralph Kenol |
Name | Hon. Christopher William Pole |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Settlement with Incorporated Notice of Voluntary Dismissal |
On Behalf Of | Jennifer Ricarvet |
Docket Date | 2024-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **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 lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Classification | NOA Non Final - Circuit Family - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2022-DR-8285-O |
Parties
Name | HECTOR RIVERA, INC |
Role | Appellant |
Status | Active |
Name | IVONNE BUSTAMANTE |
Role | Appellee |
Status | Active |
Representations | Flavio Edmundo Alvarez |
Name | Hon. Elizabeth Joy Gibson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | HECTOR RIVERA |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Appellant's motion for extension of time to serve the reply brief is granted. The reply brief shall be served within five days from the date of this order. Appellant is cautioned that future filings shall comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel. |
View | View File |
Docket Date | 2024-09-12 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-09-12 |
Type | Response |
Subtype | Response |
Description | APELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | HECTOR RIVERA |
Docket Date | 2024-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time to serve her answer brief is granted to the extent that the answer brief is accepted as filed. |
View | View File |
Docket Date | 2024-08-16 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | HECTOR RIVERA |
Docket Date | 2024-08-16 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate of Compliance |
On Behalf Of | HECTOR RIVERA |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-08-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | IVONNE BUSTAMANTE |
Docket Date | 2024-07-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief w/ appendix |
On Behalf Of | HECTOR RIVERA |
Docket Date | 2024-06-25 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | HECTOR RIVERA |
View | View File |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Classification | NOA Non Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2010-CA-6345-O |
Parties
Name | SUZETTE RIVERA |
Role | Appellant |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRAT |
Role | Appellee |
Status | Active |
Name | HECTOR RIVERA, INC |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | COURTNEY CROSSLAND, Ronnie J. Bitman, Allison Morat |
Name | BLACK LAKE PARK HOMEOWNERS |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-11-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-11-07 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2014-11-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ AFFIRMED IN PART;DISMISSED IN PART |
Docket Date | 2014-10-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2014-10-17 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | SUZETTE RIVERA |
Docket Date | 2014-10-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SUZETTE RIVERA |
Docket Date | 2014-09-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-09-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-06-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ANS BRF DUE BY 9/11... |
Docket Date | 2014-06-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ BANKRUPTY PROCEEDINGS & REQ FOR EOT |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-06-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SUZETTE RIVERA |
Docket Date | 2014-05-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF AND APX IS EXTENDED TO 6/9... |
Docket Date | 2014-05-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ & MOT EOT PER 5/16 ORDER |
On Behalf Of | SUZETTE RIVERA |
Docket Date | 2014-05-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10DAYS; DISCHARGED PER 5/27 ORDER |
Docket Date | 2014-04-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Suzette Rivera |
Docket Date | 2014-04-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2014-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/11/14; D.S. |
On Behalf Of | SUZETTE RIVERA |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-12 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-07-30 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6752328809 | 2021-04-20 | 0491 | PPP | 216 Ontario Ct, Daytona Beach, FL, 32114-6729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5316599009 | 2021-05-22 | 0455 | PPP | 4021 Greenleaf Dr, Kissimmee, FL, 34744-9148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7566878800 | 2021-04-21 | 0455 | PPP | 7441 US Highway 301 S, Riverview, FL, 33578-5313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8074248906 | 2021-05-11 | 0491 | PPS | 216 Ontario Ct, Daytona Beach, FL, 32114-6729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9533379007 | 2021-05-29 | 0455 | PPP | 15601 SW 137th Ave Apt 264, Miami, FL, 33177-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2704967400 | 2020-05-06 | 0455 | PPP | 1102 NE JUANITA PL, CAPE CORAL, FL, 33909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3293424 | Intrastate Non-Hazmat | 2020-05-27 | 2020 | 1 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 01 Mar 2025
Sources: Florida Department of State