Search icon

JOSE ACEVEDO INC

Company Details

Entity Name: JOSE ACEVEDO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000063755
FEI/EIN Number APPLIED FOR
Address: 11011 SW 161 STREET, MIAMI, FL 33157
Mail Address: 11011 SW 161 STREET, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO, JOSE Agent 11011 SW 161 STREET, MIAMI, FL 33157

President

Name Role Address
ACEVEDO, JOSE President 11011 SW 161 STREET, MIAMI, FL 33157

Secretary

Name Role Address
ACEVEDO, JOSE Secretary 11011 SW 161 STREET, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE ACEVEDO VS STATE OF FLORIDA 5D2022-0480 2022-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CF-001247-A-O

Parties

Name JOSE ACEVEDO INC
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender, Tyler Branz
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Tarlika Teresa Nunez-Navarro
Role Judge/Judicial Officer
Status Active
Name Hon. Faye L. Allen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ CORRECTED 3/3
Docket Date 2022-03-01
Type Response
Subtype Response
Description RESPONSE ~ PER 2/25 ORDER
On Behalf Of State of Florida
Docket Date 2022-03-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-02-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jose Acevedo
Docket Date 2022-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 2/25/22
On Behalf Of Jose Acevedo
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE BY 5:00 P.M. 3/1
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2017-04-22
Domestic Profit 2016-08-01

Date of last update: 19 Jan 2025

Sources: Florida Department of State