Search icon

VICTOR SANTIAGO INC. - Florida Company Profile

Company Details

Entity Name: VICTOR SANTIAGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR SANTIAGO 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 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000011419
Address: 12163 WATERSTONE COURT, SUITE #934, ORLANDO, FL, 32825
Mail Address: 12163 WATERSTONE COURT, SUITE #934, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO V President 12163 WATERSTONE COURT #934, ORLANDO, FL, 32825
VICTOR SANTIAGO Agent 12163 WATERSTONE COURT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
VICTOR SANTIAGO VS STATE OF FLORIDA 2D2012-4590 2012-08-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CF-004983-A000-X

Parties

Name VICTOR SANTIAGO INC.
Role Appellant
Status Active
Representations JULIUS J. AULISIO, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DIANA K. BOCK, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/03/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-29
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-04-26
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 04/25/13
On Behalf Of VICTOR SANTIAGO
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR SANTIAGO
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR SANTIAGO
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of VICTOR SANTIAGO
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR SANTIAGO
Docket Date 2012-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ALCOTT
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ resent from circuit court with book and page number
On Behalf Of VICTOR SANTIAGO
Docket Date 2012-09-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR SANTIAGO
Docket Date 2012-08-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2009-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13485495 0418800 1978-11-22 HAGEN RANCH ROAD, Boynton Beach, FL, 33437
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1978-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 D10
Issuance Date 1978-11-30
Abatement Due Date 1978-12-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1978-11-30
Abatement Due Date 1978-12-04
Nr Instances 6

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6715118403 2021-02-10 0491 PPP 10109 Alcock Rd, Orlando, FL, 32817-4371
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3202
Loan Approval Amount (current) 3202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32817-4371
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5167079001 2021-05-21 0455 PPP 328 East Lake Road Palm Springs FL 33461, palm springs, FL, 33461
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2888
Loan Approval Amount (current) 2888
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address palm springs, PALM BEACH, FL, 33461
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2893.86
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State