Search icon

JOSE MUNOZ, INC. - Florida Company Profile

Company Details

Entity Name: JOSE MUNOZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE MUNOZ, 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: 17 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000085304
FEI/EIN Number NOT APPLICABLE

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

Address: 5144 City St. # 223, City Street, ORLANDO, FL, 32839, US
Mail Address: 5144 City St. # 223, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JOSE President 5144 City St. # 223, ORLANDO, FL, 32839
MUNOZ JOSE Agent 2572 ROBERT TRENT JONES DR., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 5144 City St. # 223, City Street, # 223, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-01-24 5144 City St. # 223, City Street, # 223, ORLANDO, FL 32839 -

Court Cases

Title Case Number Docket Date Status
JOSE MUNOZ, VS CARMENZA MUNOZ SALGADO, 3D2018-1006 2018-05-20 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-34711

Parties

Name JOSE MUNOZ, INC.
Role Appellant
Status Active
Representations Sandy T. Fox
Name CARMENZA MUNOZ SALGADO
Role Appellee
Status Active
Representations MADELIN DIAZ
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Orders quashed; Remanded for further proceedings.
Docket Date 2018-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon remand, the trial court shall consider petitioner’s motion for appellate attorney’s fees pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997).
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, petitioner's motion for reconsideration is hereby denied, however, no further extension will be granted to the respondent.
Docket Date 2018-06-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of JOSE MUNOZ
Docket Date 2018-06-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent, Carmen Munoz Salgado, is directed to file the response to the petition for writ of certiorari within twenty (20) days from the date of this order or be precluded from filing a response in this proceeding.
Docket Date 2018-05-23
Type Notice
Subtype Notice
Description Notice ~ and consent for non-representation
On Behalf Of CARMENZA MUNOZ SALGADO
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-05-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 5:00 p.m. on Friday, May 25, 2018 to the petition for writ of certiorari. Petitioner may file a reply by 5:00 p.m. on Tuesday, May 29, 2018.
Docket Date 2018-05-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JOSE MUNOZ
Docket Date 2018-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE MUNOZ
Docket Date 2018-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOSE MUNOZ
Docket Date 2018-05-20
Type Notice
Subtype Notice
Description Notice ~ of designation of email address for service of court documents
On Behalf Of JOSE MUNOZ
Docket Date 2018-05-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE MUNOZ
JOSE MUNOZ VS STATE OF FLORIDA 4D2014-0740 2014-02-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-5596 CF10A

Parties

Name JOSE MUNOZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE MUNOZ
Docket Date 2014-06-09
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of JOSE MUNOZ
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 20, 2014, for extension of time is granted, and appellant may serve the initial brief within ninety (90) days from the date of this order.
Docket Date 2014-03-20
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 MUNOZ
Docket Date 2014-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-01
Domestic Profit 2013-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116506171 0419700 1995-05-17 EASTSIDE OF US HWY 17, SEVILLE, FL, 32190
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1995-05-17
Emphasis N: FIELDSAN
Case Closed 1996-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280110 C02 I
Issuance Date 1995-08-14
Abatement Due Date 1995-08-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193748606 2021-03-25 0491 PPP 8131 Vineland Ave N/A, Orlando, FL, 32821-6847
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6847
Project Congressional District FL-09
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6279.11
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1465112 Intrastate Non-Hazmat 2006-02-09 - - 1 1 Exempt For Hire
Legal Name JOSE MUNOZ
DBA Name -
Physical Address 3543 FOREST PARK DRIVE, KISSIMMEE, FL, 34746, US
Mailing Address 3543 FOREST PARK DRIVE, KISSIMMEE, FL, 34746, US
Phone (407) 452-6538
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State