Search icon

ANGELA DIAZ INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 - -

Court Cases

Title Case Number Docket Date Status
Cynthia Kay, Appellant(s), v. David Diaz and Angela Diaz, Appellee(s). 5D2024-3451 2024-12-17 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2023-SP-005174

Parties

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
Cynthia Kay, Appellant(s) v. David Diaz and Angela Diaz, Appellee(s). 5D2024-1031 2024-04-19 Closed
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

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
Domestic Profit 2023-06-12

Paycheck Protection Program

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
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2639
Loan Approval Amount (current) 2639
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 Bradenton, MANATEE, FL, 34212-2103
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
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 2657.58
Forgiveness Paid Date 2022-01-13
9825047404 2020-05-21 0455 PPP 450 7TH ST NW, NAPLES, FL, 34120-2039
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11647.7
Loan Approval Amount (current) 11647.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34120-2039
Project Congressional District FL-26
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11792.58
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State