Search icon

FRANCISCO L CINTRON CORP - Florida Company Profile

Company Details

Entity Name: FRANCISCO L CINTRON CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO L CINTRON CORP 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: 12 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: P09000013624
Address: 2169 NW 80ST, MIAMI, FL, 33147, US
Mail Address: 2169 NW 80ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON FRANCISCO L President 2169 NW 80ST, MIAMI, FL, 33147
CINTRON FRANCISCO L Agent 2169 NW 80ST, MIAMI, FL, 33147

Events

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

Court Cases

Title Case Number Docket Date Status
FRANCISCO LUIS CINTRON VS STATE OF FLORIDA 5D2019-0324 2019-02-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-017945-A-O

Parties

Name FRANCISCO L CINTRON CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AS UNTIMELY
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; MAILBOX 5/29/19; STRICKEN PER 6/4 ORDER
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2019-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/7/19
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2019-02-06
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-06
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/4/18
On Behalf Of FRANCISCO L. CINTRON
FRANCISCO CINTRON VS STATE OF FLORIDA 5D2019-0239 2019-01-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-017945-A-O

Parties

Name FRANCISCO L CINTRON CORP
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2019-01-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ LT TRANSMIT CERTIFIED COPY OF NOA IN APX W/IN 5 DAYS
Docket Date 2019-01-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 1/22/19
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FRANCISCO LUIS CINTRON VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2016-2827 2016-08-18 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-4967

Parties

Name FRANCISCO L CINTRON CORP
Role Appellant
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW APPEAL"; MAILBOX 9/8
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/12/16
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-08-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2016-08-18
Type Order
Subtype Order Expediting Case
Description EXP. SUB. APPEAL DOC.-HC APPEA
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FRANCISCO L. CINTRON VS STATE OF FLORIDA 5D2016-0574 2016-02-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-017945-A-O

Parties

Name FRANCISCO L CINTRON CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; AND JUDICIAL NOTICE; MAILBOX 9/26
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/16; SEE AMENDED MOTION
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-09-15
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MAILBOX 9/8
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/24
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/9/16
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2016-02-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL RECORD
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
FRANCISCO CINTRON VS STATE OF FLORIDA 5D2014-1492 2014-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-17945

Parties

Name FRANCISCO L CINTRON CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Carmen F. Corrente, Office of the Attorney General

Docket Entries

Docket Date 2014-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-09-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-09-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-09-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2014-07-17
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE PER 6/19 ORDER;PS Francisco Luis Cintron 41773
Docket Date 2014-06-30
Type Response
Subtype Response
Description RESPONSE ~ PER 6/9 ORDER
On Behalf Of State of Florida
Docket Date 2014-06-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2014-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ EXHIBITS FILED CONCURRENTLY WITH THE PET SHALL BE CONSIDERED
Docket Date 2014-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 04/21/2014
On Behalf Of FRANCISCO L. CINTRON
Docket Date 2014-04-29
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2014-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 4/22
On Behalf Of FRANCISCO L. CINTRON

Documents

Name Date
Domestic Profit 2009-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State