Search icon

RODNEY SANCHEZ INC - Florida Company Profile

Company Details

Entity Name: RODNEY SANCHEZ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RODNEY SANCHEZ INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2023 (2 years ago)
Document Number: P23000040478
FEI/EIN Number 93-1518258

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

Address: 9938 REVOLUTION COURT, JACKSONVILLE, FL 32256
Mail Address: 9938 REVOLUTION COURT, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, RODNEY A Agent 9938 REVOLUTION COURT, JACKSONVILLE, FL 32256
SANCHEZ, RODNEY A President 9938 REVOLUTION COURT, JACKSONVILLE, FL 32256 UN
SANCHEZ, ADINA L Vice President 9938 REVOLUTION COURT, JACKSONVILLE, FL 32256 UN

Court Cases

Title Case Number Docket Date Status
EVAN FINKEL and JULIE FINKEL, VS YARIELSI BATISTA and RODNEY SANCHEZ, etc., 3D2015-2509 2015-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10550

Parties

Name Evan Finkel
Role Appellant
Status Active
Representations Scott A. Cole
Name Julie Finkel
Role Appellant
Status Active
Name RODNEY SANCHEZ INC
Role Appellee
Status Active
Name Yarielsi Batista
Role Appellee
Status Active
Representations RYAN CHARLES PENTA, MARTIN E. LEACH, CARLOS C. DEL AMO
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellees' motion for appellate attorney's fees is hereby denied.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for reinstatement of the jury's verdict.
Docket Date 2016-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Evan Finkel
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 5/18/16
Docket Date 2016-04-14
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 Evan Finkel
Docket Date 2016-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yarielsi Batista
Docket Date 2016-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yarielsi Batista
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 4/14/16
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Yarielsi Batista
Docket Date 2016-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Evan Finkel
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Evan Finkel
Docket Date 2016-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Evan Finkel
Docket Date 2016-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for briefing schedule is granted as stated in the motion.
Docket Date 2016-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for briefing schedule
On Behalf Of Evan Finkel
Docket Date 2016-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants¿ notice of filing trial court¿s order is noted, and the appeal is allowed to proceed.
Docket Date 2015-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER
On Behalf Of Evan Finkel
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ of the relinquishment period (amended)
On Behalf Of Evan Finkel
Docket Date 2015-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yarielsi Batista
Docket Date 2015-11-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court relinquished juridiction to the trial court for thirty (30) days from the date of this order for entry of an order specifying the grounds for granting a new trial as required by Fla. R. Civ. P. 1.530(f).
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Evan Finkel

Documents

Name Date
ANNUAL REPORT 2024-03-14
Domestic Profit 2023-05-23

Date of last update: 10 Feb 2025

Sources: Florida Department of State