Search icon

JOSE C. BLANCO CORP

Company Details

Entity Name: JOSE C. BLANCO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2015 (9 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P15000096420
Address: 7223 SW 48TH ST, MIAMI, FL, 33155
Mail Address: 7223 SW 48TH ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MANUEL Agent 7223 SW 48TH ST, MIAMI, FL, 33155

President

Name Role Address
BLANCO JOSE C President 7223 SW 48TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Jose C. Blanco, Petitioner(s), v. Leyza F. Blanco, Respondent(s). 3D2024-1857 2024-10-21 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
23-10368-FC-04

Parties

Name Leyza F. Blanco
Role Respondent
Status Active
Representations Dori Foster-Morales, Jordan Abramowitz
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSE C. BLANCO CORP
Role Petitioner
Status Active
Representations Sandy Todd Fox, Sara E Ross

Docket Entries

Docket Date 2024-11-12
Type Response
Subtype Reply
Description Reply to Response to Petition for Writ of Certiorari
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-11-06
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Leyza F. Blanco
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leyza F. Blanco
View View File
Docket Date 2024-11-06
Type Record
Subtype Appendix
Description Appendix to Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Leyza F. Blanco
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-10-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12835471
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 31, 2024.
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice
Description Notice of Designation of Email Address for Service of Court Documents
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorney's Fees
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-10-21
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Jose C. Blanco
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-02
Type Order
Subtype Order
Description Upon consideration, Petitioner's Motion for Appellate Attorney's Fees is remanded to the trial court for a determination pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997).
View View File
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. GORDO, LINDSEY and MILLER, JJ., concur.
View View File

Documents

Name Date
Domestic Profit 2015-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State