Search icon

CARLOS PACHECO INC.

Company Details

Entity Name: CARLOS PACHECO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Nov 2017 (7 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: P17000089384
Address: 1808 N 24TH AVE, APT. B, TAMPA, FL 33605
Mail Address: 1808 N 24TH AVE, APT. B, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, CARLOS M Agent 1808 N 24TH AVE, APT. B, TAMPA, FL 33605

President

Name Role Address
PACHECO, CARLOS M President 1808 N 24TH AVE, TAMPA, FL 33605

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
CARLOS PACHECO, VS SUSANA PEREZ, 3D2017-0366 2017-02-16 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26901

Parties

Name CARLOS PACHECO INC.
Role Appellant
Status Active
Representations DENISE MARTINEZ-SCANZIANI
Name SUSANA PEREZ
Role Appellee
Status Active
Representations Ricardo R. Corona, NINA TARAFA
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellee’s motion to dismiss the appeal is hereby denied as moot.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Based on the amended final judgment issued by the trial court, we grant the appellant twenty (20) days to raise, if he wishes, any additional arguments on appeal. If the appellant raises any additional arguments, the appellee shall have twenty (20) days to respond.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended non-conditional final judgment
On Behalf Of SUSANA PEREZ
Docket Date 2018-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We relinquish jurisdiction to the trial court for sixty (60) days to allow the trial court to issue an amended non-conditional final judgment for dissolution of marriage that: (1) clearly specifies that the marriage is dissolved; and (2) specifies how the equity in the marital home is to be divided upon the minor child reaching the age of majority. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, May 1, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including April 6, 2018.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARLOS PACHECO
Docket Date 2018-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUSANA PEREZ
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 3/9/18
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSANA PEREZ
Docket Date 2017-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SUSANA PEREZ
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-83 days to 2/9/18
Docket Date 2017-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 1, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-11-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLOS PACHECO
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of CARLOS PACHECO
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUSANA PEREZ
Docket Date 2017-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS PACHECO
Docket Date 2017-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS PACHECO
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSANA PEREZ
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 4, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-04
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 CARLOS PACHECO
Docket Date 2017-06-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days after the record on appeal is filed.
Docket Date 2017-04-27
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 CARLOS PACHECO
Docket Date 2017-03-02
Type Notice
Subtype Notice
Description Notice ~ of non-representation for post judgment and aa matters
On Behalf Of SUSANA PEREZ
Docket Date 2017-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 9, 2017.
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS PACHECO

Documents

Name Date
Domestic Profit 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721428808 2021-04-15 0491 PPP 167 Windtree Ln N/A, Winter Garden, FL, 34787-4314
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1438
Loan Approval Amount (current) 1438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4314
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1443.56
Forgiveness Paid Date 2021-09-22
5255268809 2021-04-17 0455 PPP 4280 SW 10th St, Miami, FL, 33134-2642
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17716
Loan Approval Amount (current) 17716
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-2642
Project Congressional District FL-27
Number of Employees 1
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17920.83
Forgiveness Paid Date 2022-06-23
6537098602 2021-03-23 0455 PPS 4613 SW 12th Pl N/A, Deerfield Beach, FL, 33442-8220
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12359
Loan Approval Amount (current) 12359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8220
Project Congressional District FL-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12417.92
Forgiveness Paid Date 2021-09-22
3742358004 2020-06-25 0455 PPP 4613 SW 12TH PL, DEERFIELD BEACH, FL, 33442-8216
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9618
Loan Approval Amount (current) 9618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8216
Project Congressional District FL-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State