Search icon

ARTURO PEREZ INC.

Company Details

Entity Name: ARTURO PEREZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000034012
Address: 1160 WILDWOOD LAKES BLVD, APT 105, NAPLES, FL, 34104, US
Mail Address: 1160 WILDWOOD LAKES BLVD, APT 105, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ARTURO S Agent 1160 WILDWOOD LAKES BLVD, NAPLES, FL, 34104

President

Name Role Address
PEREZ ARTURO S President 1160 WILDWOOD LAKES BLVD APT 105, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000863937 ACTIVE 1000000492290 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000136912 TERMINATED 1000000422594 COLLIER 2012-12-03 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
ARTURO PEREZ VS JUDY BARNEY 2D2014-4448 2014-09-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-003384-0001-

Parties

Name ARTURO PEREZ INC.
Role Appellant
Status Active
Representations DERRICK EIHAUSEN, ESQ.
Name JUDY BARNEY
Role Appellee
Status Active
Representations ERIC S. OLSON, ESQ., J. MICHAEL COLEMAN, ESQ., CHRISTYNA M. TORREZ, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARTURO PEREZ
Docket Date 2014-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JB
Docket Date 2014-09-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTURO PEREZ
Docket Date 2014-09-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Domestic Profit 2010-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State