Entity Name: | OSCAR MOLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR MOLINA, 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: | 05 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P08000045336 |
FEI/EIN Number |
262588513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1228 FLAGLER AVE., KEY WEST, FL, 33040 |
Mail Address: | 1228 FLAGLER AVE., KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLINA OSCAR | President | 1228 FLAGGLER AVE, KEY WEST, FL, 33040 |
FERRIS LOUISE | Agent | 925 TOPPINO DR., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCAR MOLINA VS WELLS FARGO BANK | 4D2023-0692 | 2023-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSCAR MOLINA, INC. |
Role | Appellant |
Status | Active |
Name | REALTY WHOLESALERS, INC. |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank |
Role | Appellee |
Status | Active |
Representations | Matthew B. Klein, Peter B. Weintraub |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-09 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address what order appellant is requesting for review, as the lower tribunal docket does not indicate a March 15, 2023 order exists. Further, Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2023-06-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s March 17, 2023 appeal is dismissed for lack of jurisdiction. See Fla R. App. P. 9.020(f), 9.030(b)(1), 9.130(a)(3).DAMOORGIAN, LEVINE and KUNTZ, JJ., concur. |
Docket Date | 2023-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 475 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-04-20 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2023-04-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2023-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-03-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2023-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Oscar Molina |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 11-CF-4781 |
Parties
Name | OSCAR MOLINA, INC. |
Role | Appellant |
Status | Active |
Representations | BRUCE P. TAYLOR, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | SUSAN M. SHANAHAN, A.P.D. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2013-04-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-04-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-07-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ EMAILED 07/12/12 |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-05-24 |
Type | Order |
Subtype | Anders Order |
Description | anders order for pro se brief |
Docket Date | 2012-05-23 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief ~ EMAILED 5/22/12 |
On Behalf Of | OSCAR MOLINA |
Docket Date | 2012-03-26 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2012-03-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES HOLDER |
Docket Date | 2012-02-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ Ct. rept. will file transcripts by 2-25-12, then circuit court will transmit record AA Julianne Holt, P.D. 0323195 RP Connie Gilliand, Ct. Rptr. CC Pat Frank, Clerk AE Attorney General 1a AA Julianne Holt, P.D. 0323195 |
Docket Date | 2012-02-09 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/record |
Docket Date | 2011-10-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | GR EOT COURT RPTR TRANS-CR REQ |
Docket Date | 2011-10-03 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Court Rpter Trans-Cr Req |
Docket Date | 2011-09-28 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def |
Docket Date | 2011-09-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OSCAR MOLINA |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
Domestic Profit | 2008-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9970818609 | 2021-03-26 | 0455 | PPP | 2746 NW 5th St, Miami, FL, 33125-4320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5137138804 | 2021-04-17 | 0455 | PPS | 2746 NW 5th St, Miami, FL, 33125-4320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State