Search icon

JOSE BERMUDEZ CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE BERMUDEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE BERMUDEZ 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000008840
Address: 333 GREENBRIER DR, PALM SPRINGS, FL, 33461, US
Mail Address: 333 GREENBRIER DR, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ JOSE A President 333 GREENBRIER DR, PALM SPRINGS, FL, 33461
BERMUDEZ JOSE A Agent 333 GREENBRIER DR, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOSE BERMUDEZ VS STATE OF FLORIDA 2D2022-2620 2022-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-006320-XX

Parties

Name JOSE BERMUDEZ CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2022-09-12
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 JOSE BERMUDEZ
Docket Date 2022-08-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WINSTEAD - 264 PAGES
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JOSE BERMUDEZ
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-15
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of July 5, 2022. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOSE BERMUDEZ
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
JOSE BERMUDEZ VS STATE OF FLORIDA 6D2023-0679 2022-08-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-006320-XX

Parties

Name JOSE BERMUDEZ CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE REGARDING FILING OF INITIAL BRIEF
On Behalf Of JOSE BERMUDEZ
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2022-09-12
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 JOSE BERMUDEZ
Docket Date 2022-08-31
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WINSTEAD - 264 PAGES
Docket Date 2022-08-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JOSE BERMUDEZ
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOSE BERMUDEZ
Docket Date 2024-11-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
JOSE ANTONIO BERMUDEZ VS STATE OF FLORIDA 2D2021-3045 2021-10-01 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-6320

Parties

Name JOSE BERMUDEZ CORP.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ Petitioner has filed a motion for rehearing advising that he intended for hisprevious motion for extension of time filed in this court on December 15, 2021, to befiled in the circuit court with regard to amending his motion under Florida Rule ofCriminal Procedure 3.850. We withdraw our order of December 17, 2021, denying themotion for extension of time as moot. We grant the motion for rehearing insofar as wetransfer the motion for extension of time to the circuit court.
Docket Date 2022-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSE BERMUDEZ
Docket Date 2021-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s petition alleging ineffective assistance of counsel was denied byorder dated November 23, 2021, so petitioner’s motion for extension of time to amendhis petition is denied as moot. Petitioner is granted an extension of time to file a motionfor rehearing, and the motion may be filed within 30 days.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE BERMUDEZ
Docket Date 2021-11-23
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2021-11-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, LUCAS, and STARGEL
Docket Date 2021-10-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE BERMUDEZ
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JOSE ANTONIO BERMUDEZ VS STATE OF FLORIDA 2D2019-4800 2019-12-17 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
CF18-6320-XX

Parties

Name JOSE BERMUDEZ CORP.
Role Appellant
Status Active
Representations JORGE LEON CHALELA, ESQ., ITA M. NEYMOTIN, ESQ., JENNY SALVIA, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lindsay Danielle Turner, A.A.G., Attorney General, Tampa
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ TRANSCRIPT OF MOTION TO SUPPRESS STATEMENTS HEARING WHICH COMPRISES THE BASIS FOR APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD GRANTED 5/22/20
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within sixty days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2020-05-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/15/20
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-03-16
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-GRANT SUBSTIT. OF COUNSEL ~ This court's March 9, 2020, order is vacated. The Office of Criminal Conflict and Civil Regional Counsel is relieved of further appellate responsibilities. Appellant's motion for substitution of counsel is granted. Attorney Jorge Leon Chalela is substituted as Appellant's counsel of record and the Tenth Circuit Public Defender is relieved of further appellate responsibilities. The Tenth Circuit Public Defender's motion to withdraw is denied as moot.
Docket Date 2020-03-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING COUNSEL
Docket Date 2020-03-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING COUNSEL
On Behalf Of POLK CLERK
Docket Date 2020-03-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S ~ ***VACATED - SEE 3/16/20 ORDER***The Tenth Circuit Public Defender's motion to withdraw based on conflict is granted. Jurisdiction is relinquished to the trial court for 30 days for Judge Gravitt to appoint the Office of Criminal Conflict and Civil Regional Counsel. See § 27.511(8), Fla. Stat. (2009). If Judge Gravitt has rotated out of the criminal division, she may delegate appointment responsibilities to the successor judge.The trial court shall provide a copy of its order appointing new counsel to this court; the appellee; the appellant, whose address is Inmate No: 2019-41236, Hillsborough County Jail, 1201 Orient Road, Tampa, FL 33619; and the Tenth Circuit Public Defender. Within 10 days thereafter, the Tenth Circuit Public Defender shall forward the record on appeal and a copy of this order to new counsel and so certify to this court that he has done so. The initial brief shall be served within 30 days thereafter.
Docket Date 2020-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-03-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSE BERMUDEZ
Docket Date 2020-02-25
Type Record
Subtype Transcript
Description Transcript Received ~ 265 PAGES
Docket Date 2019-12-30
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE BERMUDEZ
Docket Date 2019-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER OF INSOLVENCY AND APPOlNTING COUNSEL FOR APPEAL
On Behalf Of POLK CLERK
Docket Date 2019-12-18
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel ~ This appears to be a pro se appeal from a judgment and sentence. Appellant is advised that he or she has a right to counsel on this appeal, and if qualified he or she has a right to the appointment of counsel by the trial court. If appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court requesting appointed counsel. If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency. If the trial court denies the motion for appointment of counsel, appellant may then move this court to review the order denying the appointment of appellate counsel. In that event, a motion filed in this court must be accompanied by a copy of the order of the circuit court denying the appointment of counsel.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE BERMUDEZ

Documents

Name Date
Domestic Profit 2010-01-29

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18500.00
Total Face Value Of Loan:
18500.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-05-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State