Search icon

CARLOS BURGOS, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS BURGOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS BURGOS, INC. 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: P12000065221
FEI/EIN Number 460659465

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

Address: 8900 WASHINGTON BLVD, 309, PEMBROKE PINES, FL, 33025
Mail Address: P.O. BOX 821606, PEMBROKE PINES, FL, 33082, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGOS CARLOS President P. O. BOX 821606, PEMBROKE PINES, FL, 33082
BURGOS CARLOS Secretary P.O. BOX 821606, PEMBROKE PINES, FL, 33082
BURGOS CARLOS Agent 8900 WASHINGTON BLVD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 8900 WASHINGTON BLVD, 309, PEMBROKE PINES, FL 33025 -

Court Cases

Title Case Number Docket Date Status
CARLOS BURGOS VS STATE OF FLORIDA 5D2021-0757 2021-03-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-019273-A-O

Parties

Name CARLOS BURGOS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-04-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 4/14/21
On Behalf Of Carlos Burgos
Docket Date 2021-03-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/I 15 DAYS
Docket Date 2021-03-29
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 03/16/21
On Behalf Of Carlos Burgos
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CARLOS BURGOS VS STATE OF FLORIDA 5D2016-2415 2016-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CF-019273-A-O

Parties

Name CARLOS BURGOS, INC.
Role Appellant
Status Active
Representations Office of the Public Defender, Kevin R. Holtz
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-05-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ SECOND CORRECTED
On Behalf Of State of Florida
Docket Date 2017-05-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND CORRECTED
On Behalf Of State of Florida
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-05-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ CORRECTED BRF
On Behalf Of State of Florida
Docket Date 2017-05-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ TO FILE CORRECTED BRF
On Behalf Of State of Florida
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carlos Burgos
Docket Date 2016-12-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/11
On Behalf Of Carlos Burgos
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/12
On Behalf Of Carlos Burgos
Docket Date 2016-09-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (299 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/12/16
On Behalf Of Carlos Burgos
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-18
Domestic Profit 2012-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973598804 2021-04-13 0455 PPP 10150 SW 6th St Unit 309, Pembroke Pines, FL, 33025-1716
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10465
Loan Approval Amount (current) 10465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-1716
Project Congressional District FL-25
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10502.56
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State