Search icon

JAMES GUERRERO COMPANY, INC.

Company Details

Entity Name: JAMES GUERRERO COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 1993 (32 years ago)
Document Number: P93000055117
FEI/EIN Number 650425860
Address: 6101 SW 190 AVE, FT LAUDERDALE, FL, 33332-1370
Mail Address: 6101 SW 190 AVE, FT LAUDERDALE, FL, 33332-1370
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO JAMES Agent 6101 SW 190 AVE, FT LAUDERDALE, FL, 333321370

President

Name Role Address
GUERRERO JAMES President 6101 SW 190TH AVE., FT. LAUDERDALE, FL

Secretary

Name Role Address
GUERRERO LAURA Secretary 6101 SW 190TH AVE., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES GUERRERO VS DEUTSCHE BANK, et al. 4D2013-2404 2013-07-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-30390 CACE

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JAMES GUERRERO COMPANY, INC.
Role Appellant
Status Active
Name DEUTSCHE BANK NAT. TRUST
Role Appellee
Status Active
Representations KELLY WILLIAMS, JOHN P. KOPLITZ
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-07-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ $300 filing fee due twenty five (25) days from date of order.
Docket Date 2013-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES GUERRERO
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Date of last update: 02 Jan 2025

Sources: Florida Department of State