Entity Name: | ANGELA DIAZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGELA DIAZ 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: | 12 Jun 2023 (2 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | P23000045028 |
Address: | 9173 ROYAL RIVER CIRC., PARRISH, FL, 34219, UN |
Mail Address: | 9173 ROYAL RIVER CIRC., PARRISH, FL, 34219, UN |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ ANGELA | President | 9173 ROYAL RIVER CIRC., PARRISH, FL, 34219 |
DIAZ ANGELA | Secretary | 9173 ROYAL RIVER CIRC., PARRISH, FL, 34219 |
DIAZ ANGELA | Agent | 9173 ROYAL RIVER CIRC., PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cynthia Kay, Appellant(s), v. David Diaz and Angela Diaz, Appellee(s). | 5D2024-3451 | 2024-12-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CYNTHIA KAY LLC |
Role | Appellant |
Status | Active |
Representations | Peter Arnold Robertson, Lance Clark Renfro |
Name | DAVID DIAZ LLC |
Role | Appellee |
Status | Active |
Representations | Vincent L Sullivan, William Joseph Bosch, III |
Name | ANGELA DIAZ INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lauren Patricia Blocker |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-31 |
Type | Order |
Subtype | Order |
Description | Order; RESPONSE ACKNOWLEDGED; APPEAL SHALL PROCEED AS FINAL APPEAL; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK... |
View | View File |
Docket Date | 2024-12-31 |
Type | Response |
Subtype | Response |
Description | Response to 12/30 Order |
On Behalf Of | Cynthia Kay |
Docket Date | 2024-12-30 |
Type | Order |
Subtype | Order |
Description | Order; AA W/IN 10 DYS ADVISE THIS COURT RE: COUNTS REMAIN PENDING BELOW AND IF F/J IS PARTIAL... |
View | View File |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | David Diaz |
Docket Date | 2024-12-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 12/13/2024 |
On Behalf Of | Cynthia Kay |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Seventh Judicial Circuit, St. Johns County SP23-5174 |
Parties
Name | CYNTHIA KAY LLC |
Role | Petitioner |
Status | Active |
Representations | Peter Arnold Robertson, Lance Clark Renfro, Victor Terell Smith |
Name | DAVID DIAZ LLC |
Role | Respondent |
Status | Active |
Representations | Vincent L. Sullivan |
Name | ANGELA DIAZ INC. |
Role | Respondent |
Status | Active |
Representations | Vincent L. Sullivan |
Name | Hon. Lauren Patricia Blocker |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | 2ND AMENDED PETITION |
Docket Date | 2024-06-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition - PER 5/20 ORDER |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; PT W/IN 10 DYS RE: APX TO PETITION |
View | View File |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; MOT FOR OA DENIED |
View | View File |
Docket Date | 2024-05-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry- AMENDED PETITION PER 5/20 ORDER |
On Behalf Of | Cynthia Kay |
Docket Date | 2024-05-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Cynthia Kay |
Docket Date | 2024-05-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees and Costs |
On Behalf Of | Cynthia Kay |
Docket Date | 2024-05-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | THIS CASE SHALL PROCEED AS AN ORIGINAL PROCEEDING PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.100. THE NOTICE OF APPEAL, FILED APRIL 18, 2024, IS TREATED AS A PETITION FOR WRIT OF CERTIORARI. PETITIONER SHALL FILE AN AMENDED PETITION AND APPENDIX BY MAY 24, 2024. |
View | View File |
Docket Date | 2024-05-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion TO CONVERT APPEAL TO PETITION FOR CERTIORARI |
On Behalf Of | Cynthia Kay |
Docket Date | 2024-05-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 04/18/2024; TREATED AS PETITION FOR WRIT OF CERT PER 5/20 ORDER |
Docket Date | 2024-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED; PT MOT ATTY FEES DENIED |
View | View File |
Docket Date | 2024-06-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; APX FILED; OTSC DISCHARGED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
Domestic Profit | 2023-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1260968901 | 2021-04-24 | 0455 | PPP | 244 Cape Harbour Loop, Bradenton, FL, 34212-2103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9825047404 | 2020-05-21 | 0455 | PPP | 450 7TH ST NW, NAPLES, FL, 34120-2039 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State