Entity Name: | DO SAOPAULO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DO SAOPAULO 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: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000080989 |
FEI/EIN Number |
260748805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 Edgewater Dr #432, Orlando, FL, 32804, US |
Mail Address: | 1317 Edgewater Dr #432, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopes Fernando Jr. | President | 1317 Edgewater Dr #432, Orlando, FL, 32804 |
Lopes Fernando | Officer | 1317 Edgewater Dr #432, Orlando, FL, 32804 |
Campos Loide | Officer | 1317 Edgewater Dr #432, Orlando, FL, 32804 |
Lopes Fernando | Agent | 1317 Edgewater Dr #432, Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Lopes, Fernando | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1317 Edgewater Dr #432, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 1317 Edgewater Dr #432, Orlando, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2020-02-19 | 1317 Edgewater Dr #432, Orlando, FL 32804 | - |
AMENDMENT | 2010-12-14 | - | - |
AMENDMENT | 2008-02-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900023695 | LAPSED | 08-CC-775 | CIR CRT ORANGE CTY | 2008-12-12 | 2013-12-22 | $15104.00 | APPADANA INVESTMENT GROUP, LLC, 693 NORTH ORANGE AVENUE, ORLANDO, FL 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO SAOPAULO, INC. VS WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR BANC OF AMERICA ALTERNATIVE LOAN TRUST 2006-7 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-7, ANGEL ARIEL PIMENTEL A/K/A ARIEL PIMENTEL, ET AL. | 5D2019-1881 | 2019-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DO SAOPAULO INC |
Role | Appellant |
Status | Active |
Representations | Tanner Andrews |
Name | LIBBY WILSON |
Role | Appellee |
Status | Active |
Name | BOBBY WILSON, INC. |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Nancy M. Wallace, William P. Heller, Pratik Patel |
Name | OLD REPUBLIC INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | NATALIYA KUBISHYN |
Role | Appellee |
Status | Active |
Name | ANGEL PIMENTEL |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-07-03 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-02-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-02-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2020-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-01-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION OR CERTIFICATION |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Costs to be Taxed |
Docket Date | 2019-12-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-10-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-10-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 50 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 10/22 |
Docket Date | 2019-10-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 413 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-09-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/30 |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-07-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE NANCY M. WALLACE 0065897 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-07-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TAX FEES |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-06-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PAYING APPEAL FEE |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-06-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-06-27 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA TANNER ANDREWS 0021426 |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/25/19 |
On Behalf Of | DO SAOPAULO, INC. |
Docket Date | 2019-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-1729 |
Parties
Name | DO SAOPAULO INC |
Role | Appellant |
Status | Active |
Representations | Tanner Andrews |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | William P. Heller, Nancy M. Wallace, Ryan D. O'Connor, SHANE FULLER |
Name | ANGEL PIMENTEL |
Role | Appellee |
Status | Active |
Name | Hon. Christi L. Underwood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2018-02-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-12-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CANCELLED CHECKS |
On Behalf Of | DO SAOPAULO, INC |
Docket Date | 2017-12-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INABILITY TO COMPLETE ROA (NO RECORD REQUIRED-NON FINAL APPEAL) |
Docket Date | 2017-12-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DO SAOPAULO, INC |
Docket Date | 2017-11-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2017-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2017-11-16 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | DO SAOPAULO, INC |
Docket Date | 2017-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2017-11-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DO SAOPAULO, INC |
Docket Date | 2017-11-15 |
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 | DO SAOPAULO, INC |
Docket Date | 2017-11-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/30/17 |
On Behalf Of | DO SAOPAULO, INC |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State