Search icon

EDWIN SANCHEZ CORP. - Florida Company Profile

Company Details

Entity Name: EDWIN SANCHEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWIN SANCHEZ 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000010717
Address: 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246, US
Mail Address: 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GIOVANNY President 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246
CARRILLO GILBERTO Vice President 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246
CARDOZA JUAN G Secretary 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246
SANCHEZ GIOVANNY Agent 9764 MACARTHUR CT S, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
EDWIN SANCHEZ VS STATE OF FLORIDA 5D2023-3268 2023-11-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-1800-A

Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-1413-A

Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CF-1412-A

Parties

Name EDWIN SANCHEZ CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2023-12-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 11/30/23
On Behalf Of Edwin Sanchez
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/30/2023
On Behalf Of Edwin Sanchez
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672938507 2021-02-19 0455 PPS 7101 SW 21st St, Miami, FL, 33155-1622
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3482.5
Loan Approval Amount (current) 3482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-1622
Project Congressional District FL-27
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3505.78
Forgiveness Paid Date 2021-10-26
7085679010 2021-05-23 0455 PPS 190 Champions Vue Loop Unit 114, Davenport, FL, 33897-4856
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4120
Loan Approval Amount (current) 4120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-4856
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4129.38
Forgiveness Paid Date 2021-09-09
5667588807 2021-04-18 0455 PPP 190 Champions Vue Loop Unit 114, Davenport, FL, 33897-4856
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4120
Loan Approval Amount (current) 4120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-4856
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4140.66
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State