Search icon

CARLOS ACEVEDO, INC - Florida Company Profile

Company Details

Entity Name: CARLOS ACEVEDO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS ACEVEDO, 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: 18 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000132736
Address: 5410 S. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 5410 S. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO CARLOS President 5410 S. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460
ACEVEDO CARLOS Agent 5410 S. FEDERAL HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
CARLOS J. ACEVEDO VS STATE OF FLORIDA 4D2014-3124 2014-08-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-002820CF10A

Parties

Name CARLOS ACEVEDO, INC
Role Appellant
Status Active
Representations Christine Riley Davis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Celia Terenzio, Mark John Hamel, Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC15-1873
Docket Date 2017-05-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-1873
Docket Date 2016-04-26
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ **AMENDED INDEX TO INCLUDE RESPONSE, REPLY & MOTION**
Docket Date 2016-04-01
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2016-03-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC15-1873 BRIEFING SCHEDULE AND ROA DUE 5/16/16.
Docket Date 2015-10-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-1873
Docket Date 2015-10-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-10-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CARLOS ACEVEDO
Docket Date 2015-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 17, 2015 motion for rehearing is denied.
Docket Date 2015-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARLOS ACEVEDO
Docket Date 2015-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Certify conflict
Docket Date 2015-05-07
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CARLOS ACEVEDO
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that appellant's motion for extension of time filed April 7, 2015, is granted. The time for filing a reply is extended twenty (20) days from the date of service of this order. A copy of this Court's December 11, 2014, order to show cause and the State's response are attached to this order.
Docket Date 2015-04-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of CARLOS ACEVEDO
Docket Date 2015-03-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's motion for extension filed February 12, 2015 is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within twenty (20) days after service of the response.
Docket Date 2015-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's motion for extension filed December 31, 2014 is granted, and the time for filing a response is hereby extended thirty (30) days from the date of this order; further,ORDERED that appellant may file a reply within ten (10) days thereafter.
Docket Date 2014-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, State of Florida, is directed to file with this Court within twenty (20) days and show cause why the trial court's order denying appellant's motion to correct illegal sentence pursuant to Florida Rule of Criminal Procedure 3.800(a), should not be reversed; further ORDERED that appellant may file a reply in writing with this Court within ten (10) days of the date of service of the response. The parties are directed to limit their response and reply to whether the circuit court erred in denying the appellant¿s challenge to his designation as a dangerous sexual felony offender (DSFO) and the imposition of the twenty-five year mandatory minimum term to his sentences for counts I-IV, pursuant to section 794.0115(2), Florida Statutes, based on Durant v. State, 94 So. 3d 669 (Fla. 5th DCA 2012). See generally Bover v. State, 797 So. 2d 1246, 1247 (Fla. 2001) (¿[W]here the requisite predicate felonies essential to qualify a defendant for habitualization do not exist as a matter of law and that error is apparent from the face of the record, rule 3.800(a) can be used to correct the resulting habitual offender sentence.¿).
Docket Date 2014-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS ACEVEDO
Docket Date 2014-08-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CARLOS ACEVEDO VS STATE OF FLORIDA 4D2012-2857 2012-08-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06002820CF10A

Parties

Name CARLOS ACEVEDO, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that the appellant's motion filed March 18, 2013, to amend initial brief is hereby denied as moot.
Docket Date 2013-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ t - (rehearing?)
On Behalf Of CARLOS ACEVEDO
Docket Date 2013-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS ACEVEDO
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-08-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS ACEVEDO

Documents

Name Date
Domestic Profit 2007-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9991338301 2021-01-31 0455 PPP 7450, RIVERVIEW, FL, 33569
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6277.26
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1210440 Intrastate Non-Hazmat 2017-03-18 950000 2010 1 1 Auth. For Hire
Legal Name CARLOS ACEVEDO
DBA Name -
Physical Address 1710 MESS CREEK DR, FLEMING ISLAND, FL, 32003, US
Mailing Address 1710 MESS CREEK DR, FLEMING ISLAND, FL, 32003, US
Phone (904) 718-5860
Fax (863) 588-2228
E-mail VACEVEDOFL@AOL.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: 02 Apr 2025

Sources: Florida Department of State