Search icon

ANTONIO LOPEZ, INC

Company Details

Entity Name: ANTONIO LOPEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2016 (9 years ago)
Document Number: P16000051886
FEI/EIN Number 36-4841851
Address: 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US
Mail Address: 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA MARCO A Agent 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135

President

Name Role Address
MENDOZA MARCO A President 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 No data

Court Cases

Title Case Number Docket Date Status
ANTONIO LOPEZ VS STATE OF FLORIDA 4D2019-1187 2019-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-019499CF10A

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Susan L. Alspector
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 15, 2019 motion for rehearing is denied.
Docket Date 2019-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 20, 2019 motion for extension of time is granted in part. The time in which to file a motion for rehearing is extended forty-five (45) days from the date of this order.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-05-08
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 May 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-08
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 ANTONIO LOPEZ
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-3.801
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO LOPEZ
ANTONIO LOPEZ VS CITIMORTGAGE, INC., ETC. 4D2013-2020 2013-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA038347

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Representations Andrea H. Duenas
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations PHELAN HALLINAN, William P. Heller, MICHAEL J. LARSON, Nancy M. Wallace
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/20/13
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-10-30
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 October 21, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 20, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-10-21
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 ANTONIO LOPEZ
Docket Date 2013-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (e)
Docket Date 2013-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed August 16, 2013, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2013-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ GRANT -20 DAYS 30 DAYS THEREAFTER FOR THE BRIEF
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea H. Duenas 0617849
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State