Search icon

CARLOS BAUTISTA CORP - Florida Company Profile

Company Details

Entity Name: CARLOS BAUTISTA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS BAUTISTA CORP 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: 13 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000041855
FEI/EIN Number 841835239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17354 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
Mail Address: 17354 SOUTH DIXIE HWY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA CARLOS A President 1400 NW 33RD STREET # 34, POMPANO BEACH, FL, 33064
BAUTISTA CARLOS A Secretary 1400 NW 33RD STREET # 34, POMPANO BEACH, FL, 33064
TAISIGUE BILKA Y Vice President 1400 NW 33RD STREET # 34, POMPANO BEACH, FL, 33064
BORDA JOSE Agent 17354 SOUTH DIXIE HWY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 17354 SOUTH DIXIE HWY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-06-05 17354 SOUTH DIXIE HWY, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
CARLOS BAUTISTA VS STATE OF FLORIDA 2D2018-0944 2018-03-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
17-CF-1262

Circuit Court for the Tenth Judicial Circuit, Polk County
15-CF-804

Parties

Name CARLOS BAUTISTA CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. TODD CHAPMAN, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS BAUTISTA
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-03-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-03-14
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2018-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED

Documents

Name Date
Domestic Profit 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043578807 2021-04-13 0455 PPP 16470 SW 137th Ave Apt 522, Miami, FL, 33177-2288
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2149
Loan Approval Amount (current) 2149
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, 33177-2288
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2155.59
Forgiveness Paid Date 2021-08-11
2873088905 2021-04-27 0455 PPS 16470 SW 137th Ave Apt 522, Miami, FL, 33177-2001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2149
Loan Approval Amount (current) 2149
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, 33177-2001
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2154.83
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State