Search icon

VICTOR HERNANDEZ INC.

Company Details

Entity Name: VICTOR HERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2015 (10 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: P15000022945
Address: 1644 SUNBURST WAY, KISSIMMEE, FL, 34744
Mail Address: 1644 SUNBURST WAY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ VICTOR L Agent 1644 SUNBURST WAY, KISSIMMEE, FL, 34744

President

Name Role Address
HERNANDEZ VICTOR L President 1644 SUNBURST WAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
VICTOR HERNANDEZ VS JOHNSON REAL ESTATE INVESTORS, L L C, ET AL., 2D2014-1238 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013CA0027770001XX

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations CHRIS KLEPPIN, ESQ.
Name ASPEN SQUARE MANAGEMENT, INC.
Role Appellee
Status Active
Name JOHNSON REAL ESTATE INVESTORS LLC
Role Appellee
Status Active
Representations DAMIAN C. TAYLOR, ESQ.
Name PHIL SHIVELY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2014-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ vol 1
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari with appendix
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-03-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Response due 20 days, reply 20 days thereafter
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTOR HERNANDEZ, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, 3D2012-1322 2012-05-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-3720

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS A. GUTIERREZ, MARIAN ELAINE HOWARD
Name HON. ALAN ORANTES FORST
Role Judge/Judicial Officer
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-01
Type Notice
Subtype Notice
Description Notice ~ of order
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Appellee's notice of appearance and designation of email address
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2012-09-14
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida, Reemployment Assistance Appeals Commission shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2012-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR HERNANDEZ
Docket Date 2012-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2012-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's June 12, 2012 motion to supplement the record is granted, and the clerk of the lower tribunal is directed to prepare and file transcript and supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2012-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order directing ae to prepare and file transcript and supplement the record
On Behalf Of VICTOR HERNANDEZ
Docket Date 2012-05-21
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR HERNANDEZ

Documents

Name Date
Domestic Profit 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State