Search icon

JUAN CARLOS HERNANDEZ INC - Florida Company Profile

Company Details

Entity Name: JUAN CARLOS HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN CARLOS HERNANDEZ 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000070548
Address: 305 NW 49TH CT, OCALA, FL, 34482, US
Mail Address: 305 NW 49TH CT, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA TAX ACCOUNTANTS LLC Agent -
HERNANDEZ JUAN C President 305 NW 49TH CT, OCALA, FL, 3482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
CRIMINAL CONFLICT & CIVIL REGIONAL COUNSEL VS JUAN CARLOS HERNANDEZ AND STATE OF FLORIDA 2D2011-0867 2011-02-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-000006-MO-MA

Parties

Name OFFICE OF CRIMINAL CONFLICT
Role Appellant
Status Active
Representations ROBERT ROSEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name JUAN CARLOS HERNANDEZ INC
Role Appellee
Status Active
Representations OFFICE OF THE STATE ATTORNEY
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-03-03
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ TO THE 10TH CIR. CT
Docket Date 2011-03-03
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Altenbernd Villanti Wallace
Docket Date 2011-02-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OFFICE OF CRIMINAL CONFLICT
Docket Date 2011-02-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111709000 2021-05-23 0455 PPS 7503 Woodland Oaks Ct, Tampa, FL, 33615-1629
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20426
Loan Approval Amount (current) 20426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1629
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20475.81
Forgiveness Paid Date 2021-09-01
5133108809 2021-04-17 0455 PPP 7503 Woodland Oaks Ct, Tampa, FL, 33615-1629
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20426
Loan Approval Amount (current) 20426
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-1629
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20517.22
Forgiveness Paid Date 2021-09-29
8359729004 2021-05-27 0455 PPP 2001 SW 58th Ct, Miami, FL, 33155-2246
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8134
Loan Approval Amount (current) 8134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2246
Project Congressional District FL-27
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8148.26
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State