Search icon

DO SAOPAULO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
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 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
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, ET AL. 5D2017-3472 2017-11-06 Closed
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

Documents

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