Search icon

MARIA TORRES INC

Company Details

Entity Name: MARIA TORRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P22000050922
Address: 303 REGAL PARK DR, VALRICO, FL, 33594, US
Mail Address: 303 REGAL PARK DR, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES MARIA Agent 303 REGAL PARK DR, VALRICO, FL, 33594

President

Name Role Address
TORRES MARIA MMRS President 303 REGAL PARK DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Miguel E. Paz and Maria Torres, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2022-0803 2022-05-12 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18318

Parties

Name Miguel E. Paz
Role Appellant
Status Active
Representations Jamie Alvarez
Name MARIA TORRES INC
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W Kelley, Todd L Wallen
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel E. Paz
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2022
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miguel E. Paz
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Miguel E. Paz
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TOUNITED PROPERTY & CASUALTY INSURANCE COMPANYAND MANDATORY SIX-MONTH-MINIMUM STAY AS TO THEFLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/17/2022
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record on Appeal, filed on October 14, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
CIRCLE 201911 REVOCABLE TRUST VS MARIA TORRES AND BRIGHTON LAKES COMMUNITY ASSOCIATION INC. 5D2021-0640 2021-03-11 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2018-CC-002973-CF

Parties

Name Circle 201911 Revocable Trust
Role Appellant
Status Active
Representations Gregory Bryl
Name Brighton Lakes Community Assn., Inc.
Role Appellee
Status Active
Name MARIA TORRES INC
Role Appellee
Status Active
Representations Benjamin Michael Weissman, David M. Chico, Matthew Fornaro
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 195 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-04-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL TO PROCEED
Docket Date 2021-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Circle 201911 Revocable Trust
Docket Date 2021-04-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS; DISCHARGED PER 4/5 ORDER
Docket Date 2021-07-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-07-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-06-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 6/25 ORDER
On Behalf Of Circle 201911 Revocable Trust
Docket Date 2021-06-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-03-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Gregory Bryl 0087404
On Behalf Of Circle 201911 Revocable Trust
Docket Date 2021-03-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Benjamin Michael Weissman 120770
On Behalf Of Maria Torres
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Torres
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/08/21
On Behalf Of Circle 201911 Revocable Trust
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALVARO ARIAS and MARIA TORRES VS US BANK NATIONAL ASSOCIATION, etc., et al. 4D2014-1761 2014-05-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2012027183 (11)

Parties

Name ALVARO ARIAS
Role Appellant
Status Active
Representations JON LINDEMAN, JR.
Name MARIA TORRES INC
Role Appellant
Status Active
Name TOWNGATE AT PRMBROKE PINES
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOC., ETC
Role Amicus - Respondent
Status Active
Representations Dean A. Morande, HAR'EL AMIR, KERRY GREEN, Michael K. Winston, STEVEN S. VALANCY
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ ROA FEE DUE CL Clerk Broward CC01
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 19, 2014, for extension of time, is granted and appellants 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 2015-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2015-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants' in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 23, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-19
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 ALVARO ARIAS
Docket Date 2014-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALVARO ARIAS
Docket Date 2014-11-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-10
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on July 1, 2014, is lifted and the above-styled appeal shall proceed; further, ORDERED that the appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-29
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM (JON B. LINDEMAN WILL BE FILING NOTICE OF APPEARANCE)
On Behalf Of ALVARO ARIAS
Docket Date 2014-09-26
Type Response
Subtype Response
Description Response ~ TO AA'S STATUS REPORT
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2014-09-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants' status report filed August 29, 2014.
Docket Date 2014-08-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ AT THIS TIME, APLNT'S HAVE NOT COMPLETED THE TRIAL MODIFICATION PAYMENTS REQUIRED BY THE LENDER
On Behalf Of ALVARO ARIAS
Docket Date 2014-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOC., ETC
Docket Date 2014-07-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **STAY LIFTED 10/10/14** ORDERED that appellants' agreed motion filed June 3, 2014, to stay appeal pending completion of the loan modification trial period below is hereby granted; further, ORDERED that appellants are directed to file a status report within sixty (60) days from the date of the entry of this order.
Docket Date 2014-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 5/29/14
Docket Date 2014-06-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Har'El Amir has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (GRANTED 7/1/14)
On Behalf Of ALVARO ARIAS
Docket Date 2014-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed May 20, 2014, and amended motion filed May 21, 2014, for extension of time are granted, and appellants shall serve the initial brief within fifteen (15) 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 2014-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED AND AMENDED NOA WITH LOWER COURT
On Behalf Of ALVARO ARIAS
Docket Date 2014-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ALVARO ARIAS
Docket Date 2014-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED MOTION FILED 5/21/14*
On Behalf Of ALVARO ARIAS
Docket Date 2014-05-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Monique M. Sadarangani 0105534
Docket Date 2014-05-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven S. Valancy, Kerry Green and Monique M. Sadarangani has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2022-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State