Search icon

JOSE GARCIA INC

Company Details

Entity Name: JOSE GARCIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000049418
FEI/EIN Number 900729411
Address: 10504 GRAY SLAKE COURT, TAMPA, FL, 33626, US
Mail Address: 10504 GRAY SLAKE COURT, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON FRAZER Agent 7649 SHALIMAR STREET, MIRAMAR, FL, 33023

President

Name Role Address
GARCIA JOSE President 2573 SW 117TH LANE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 10504 GRAY SLAKE COURT, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2014-04-17 10504 GRAY SLAKE COURT, TAMPA, FL 33626 No data

Court Cases

Title Case Number Docket Date Status
JOSE GARCIA VS STATE OF FLORIDA 5D2011-2667 2011-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2007-CF-001506

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2015-03-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-09-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ SEE PETERSON V. STATE 746 SO2D 1208 (FLA. 1STDCA 1999).
Docket Date 2011-09-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17ORDER
On Behalf Of State of Florida
Docket Date 2011-08-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS;ATTYS SHALL ALSO EMAIL...
Docket Date 2011-08-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE GARCIA
Docket Date 2011-08-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JOSE GARCIA VS STATE OF FLORIDA 5D2011-1629 2011-05-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2007-CF-1506

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-12
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-07-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION.
Docket Date 2011-05-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS AA SHOW CAUSE WHY UNTIMLEY APPEAL SHOULD NOT BE DIMISSSED FOR LACK OF JURIS AS CONSIDERATION THAT THE ORDER APPEALED WAS RENDERD (FILED) 3/25/11 BUT THE NOA WAS NOT IFLE BY DELIVERY TO THE PRISON AUTHORITIES UNTIL 4/28/11, MORE THAN 30DAYS LATER
Docket Date 2011-05-19
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GARCIA
Docket Date 2011-05-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State