Search icon

HECTOR RIVERA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RIVERA HECTOR President 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825
RIVERA HECTOR Agent 1800 MONTEBURG DRIVE, ORLANDO, FL, 32825

Events

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 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER RICARVET, Appellant(s) v. HECTOR RIVERA, Appellee(s). 4D2024-1765 2024-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006283

Parties

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
HECTOR RIVERA, Appellant(s) v. IVONNE BUSTAMANTE, Appellee(s). 6D2024-0994 2024-05-16 Open
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
SUZETTE RIVERA VS WELLS FARGO BANK, N.A., ET AL. 5D2014-1305 2014-04-15 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6729
Project Congressional District FL-06
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5316599009 2021-05-22 0455 PPP 4021 Greenleaf Dr, Kissimmee, FL, 34744-9148
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9148
Project Congressional District FL-09
Number of Employees 1
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7566878800 2021-04-21 0455 PPP 7441 US Highway 301 S, Riverview, FL, 33578-5313
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-5313
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.96
Forgiveness Paid Date 2021-10-18
8074248906 2021-05-11 0491 PPS 216 Ontario Ct, Daytona Beach, FL, 32114-6729
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-6729
Project Congressional District FL-06
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9533379007 2021-05-29 0455 PPP 15601 SW 137th Ave Apt 264, Miami, FL, 33177-1244
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 Miami, MIAMI-DADE, FL, 33177-1244
Project Congressional District FL-28
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2704967400 2020-05-06 0455 PPP 1102 NE JUANITA PL, CAPE CORAL, FL, 33909
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33909-0500
Project Congressional District FL-19
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7002.72
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

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
Legal Name HECTOR RIVERA
DBA Name -
Physical Address 1121 HOPKINS LN, ZOLFO SPRINGS, FL, 33890, US
Mailing Address 1121 HOPKINS LN, ZOLFO SPRINGS, FL, 33890, US
Phone (305) 798-1419
Fax -
E-mail ALEXIRIVERA1980@GMAIL.COM

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: 01 Mar 2025

Sources: Florida Department of State