Search icon

MICHAEL VASQUEZ, INC.

Company Details

Entity Name: MICHAEL VASQUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2008 (17 years ago)
Document Number: P08000008981
FEI/EIN Number 510669238
Address: 13448 Periwinkle Ave, Seminole, FL, 33776, US
Mail Address: 13448 Periwinkle Ave, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RIFAS HAROLD Agent 7900 RED ROAD, SOUTH MIAMI, FL, 33143

President

Name Role Address
VASQUEZ MICHAEL A President 13448 Periwinkle Ave, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 13448 Periwinkle Ave, Seminole, FL 33776 No data
CHANGE OF MAILING ADDRESS 2024-04-17 13448 Periwinkle Ave, Seminole, FL 33776 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 7900 RED ROAD, SUITE 10, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 RIFAS, HAROLD No data

Court Cases

Title Case Number Docket Date Status
MICHAEL VASQUEZ VS BANK OF AMERICA, N. A. 2D2024-0136 2024-01-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-002163

Parties

Name MICHAEL VASQUEZ, INC.
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations COOLING & WINTERS, LLC
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 22, 2024, order to show cause.
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2024-01-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ 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.
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MICHAEL VASQUEZ
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State