Search icon

CARLOS SERRANO, INC.

Company Details

Entity Name: CARLOS SERRANO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000048435
FEI/EIN Number 59-3252127
Address: 2139 UNIVERSITY DR., SUITE 285, CORAL SPRINGS, FL 33071
Mail Address: 6823 ROSEMARY DR., TAMPA, FL 33625
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO, CARLOS Agent 12529 MONDRAGON DRIVE, TAMPA, FL 33625

President

Name Role Address
SERRANO, CARLOS President 6823 ROSEMARY DRIVE, TAMPA, FL 33625

Secretary

Name Role Address
SERRANO, CARLOS Secretary 6823 ROSEMARY DRIVE, TAMPA, FL 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-20 2139 UNIVERSITY DR., SUITE 285, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 1996-08-20 2139 UNIVERSITY DR., SUITE 285, CORAL SPRINGS, FL 33071 No data
REINSTATEMENT 1995-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
CARLOS SERRANO, VS US BANK, N.A., 3D2014-0163 2014-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-26679

Parties

Name CARLOS SERRANO, INC.
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Shapiro, Fishman & Gache, LLP, MARSHALL C. WATSON
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 2015-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 17, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-11-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for additional time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2014-06-03
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 CARLOS SERRANO
Docket Date 2014-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-01-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS SERRANO

Documents

Name Date
ANNUAL REPORT 1996-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State