Search icon

DIEZ-ARGUELLES & TEJEDOR, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIEZ-ARGUELLES & TEJEDOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEZ-ARGUELLES & TEJEDOR, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2011 (14 years ago)
Document Number: P09000055489
FEI/EIN Number 270442323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 505 N. MILLS AVE., ORLANDO, FL, 32803
Mail Address: 505 N. MILLS AVE., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDOR MARIA D President 505 N. MILLS AVE., ORLANDO, FL, 32803
DIEZ-ARGUELLES CARLOS R President 505 N. MILLS AVE., ORLANDO, FL, 32803
LEON BRENDA M Agent 505 N. Mills Avenue, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
270442323
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 505 N. Mills Avenue, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2012-06-20 LEON, BRENDA M -
CHANGE OF MAILING ADDRESS 2011-08-01 505 N. MILLS AVE., ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-01 505 N. MILLS AVE., ORLANDO, FL 32803 -
REINSTATEMENT 2011-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-06-30 DIEZ-ARGUELLES & TEJEDOR, P.A. -

Court Cases

Title Case Number Docket Date Status
DIEZ-ARGUELLES & TEJEDOR, P.A. AND JACK TOBIAS COOK VS AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC., PATRICIA A. BRADLEY, A/K/A TREASHINE A. BRADLEY AND ALBERT BRADLEY 5D2016-3547 2016-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-003904

Parties

Name Jack T. Cook
Role Petitioner
Status Active
Name DIEZ-ARGUELLES & TEJEDOR, P.A.
Role Petitioner
Status Active
Representations SUSAN W. FOX, HEATHER M. KOLINSKY
Name AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Role Respondent
Status Active
Representations Michael R. Lowe
Name ALBERT BRADLEY
Role Respondent
Status Active
Name PATRICIA A. BRADLEY
Role Respondent
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-04-28
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 1/5 ORDER
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2017-01-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED PETITION DUE W/I 5 DYS.
Docket Date 2016-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED AMENDED PETITION
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-12-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE AMEND CERT OF SERV
Docket Date 2016-12-08
Type Response
Subtype Reply
Description REPLY
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE AMENDED CERT OF SERVICE
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERT OF SERV
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/9 ORDER
On Behalf Of AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Docket Date 2016-11-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of AMBULATORY ANKLE AND FOOT CENTER OF FLORIDA, INC.
Docket Date 2016-11-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-11-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 10/17 MTN/ABATE IS WITHDRAWN.
Docket Date 2016-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION TO ABATE
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-10-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/18/16
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-10-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/14/16
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
MARIA D. TEJEDOR, ESQ. VS GUARDIANSHIP OF HILARY NGUYEN 2D2015-5476 2015-12-17 Closed
Classification Original Proceedings - Circuit Guardianship - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2010-GA-0021

Parties

Name DIEZ-ARGUELLES & TEJEDOR, P.A.
Role Appellant
Status Active
Name Maria D. Tejedor, Esq. (DNU)
Role Appellant
Status Active
Representations SUSAN W. FOX, ESQ., CARLOS R. DIEZ-ARGUELLES, ESQ.
Name Guardianship of Hilary Nguyen
Role Appellee
Status Active
Representations RICHARD C. WILLIAMS, JR., ESQ., RICHARD L. PEARSE, JR., ESQ.
Name Hon. Philippe Matthey
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Maria D. Tejedor, Esq. (DNU)
Docket Date 2015-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although the petition for writ of prohibition refers to documents in an appendix, no appendix has been filed. The petitioner shall file an appendix that includes, minimally, the motion for disqualification and the trial judge's order denying the motion for disqualification by December 21, 2015. Otherwise, this petition may be dismissed without further notice.
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-01-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria D. Tejedor, Esq. (DNU)
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Guardianship of Hilary Nguyen
Docket Date 2015-12-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time is granted, and the response shall be served by January 8, 2016.
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Guardianship of Hilary Nguyen
Docket Date 2015-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guardianship of Hilary Nguyen
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Maria D. Tejedor, Esq. (DNU)
DIEZ-ARGUELLES & TEJEDOR, P.A. VS SOUTH BROWARD HOSPITAL DISTRICT, etc., et al. 4D2015-4429 2015-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-5044 03

Parties

Name DIEZ-ARGUELLES & TEJEDOR, P.A.
Role Petitioner
Status Active
Representations JACK T. COOK, HEATHER M. KOLINSKY, SUSAN WHALEY FOX, Maria D. Tejedor
Name Memorial Hospital West
Role Respondent
Status Active
Name SOUTH BROWARD HOSPITAL DIST.
Role Respondent
Status Active
Representations Thomas G. Aubin, MATTHEW S. POLODNICK, DAMIEN E. THOMAS
Name SHERYL FACEY, M.D.
Role Respondent
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response to this court¿s order to show cause and the reply, the petition for writ of certiorari is denied. Steinger, Iscoe & Greene, P.A. v. GEICO General Ins. Co., 103 So. 3d 200 (Fla. 4th DCA 2012), is distinguishable because that case did not involve a retained expert. As to the retained experts in the present case, the relationship between the firm and the experts was established, and discovery directly from the firm is not premature in these circumstances.
Docket Date 2016-01-25
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2016-01-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SOUTH BROWARD HOSPITAL DIST.
Docket Date 2016-01-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTH BROWARD HOSPITAL DIST.
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's December 18, 2015 motion for extension of time is granted, and the time for filing a response is extended to and including January 18, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SOUTH BROWARD HOSPITAL DIST.
Docket Date 2015-12-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-11-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2015-11-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DIEZ-ARGUELLES & TEJEDOR, P.A.
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215427.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State