Search icon

FRANCISCO SANTOS, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCO SANTOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO SANTOS, 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: 31 Oct 1994 (31 years ago)
Date of dissolution: 08 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 1999 (26 years ago)
Document Number: P94000079634
FEI/EIN Number 593274304

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

Address: 2021 EDGEWATER DRIVE, MOUNT DORA, FL, 32757, US
Mail Address: 2021 EDGEWATER DRIVE, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS VIVIAN Director 2021 EDGEWATER DRIVE, MOUNT DORA, FL, 32757
SANTOS VIVIAN Agent 2021 EDGEWATER DRIVE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-08 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-11-06 FRANCISCO SANTOS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-11-06 2021 EDGEWATER DRIVE, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1998-11-06 2021 EDGEWATER DRIVE, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1998-11-06 SANTOS, VIVIAN -
REGISTERED AGENT ADDRESS CHANGED 1998-11-06 2021 EDGEWATER DRIVE, MOUNT DORA, FL 32757 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO SANTOS VS STATE OF FLORIDA 2D2022-3722 2022-11-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-193

Parties

Name FRANCISCO SANTOS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ALLISON C. HEIM, A.A.G., Attorney General, Tampa, WILLIAM SHELHART, A.A.G.
Name HON. SUSAN MAULUCCI
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the trial court clerkpursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellee shall serve theanswer brief within fifteen days of this order.
Docket Date 2023-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MAULUCCI - 204 PAGES - REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of January 6, 2023, does not fulfill the requirements ofthis court's fee order of November 16, 2022. If appellant qualifies for a filing fee waiver,he/she must submit an order or certificate of insolvency from the lower tribunal. Themotion for a determination of insolvency must be submitted to the lower tribunal, andthe resulting order or certificate then forwarded to this court. The filing fee ororder/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order from the lower tribunal finding appellant insolvent pursuant to sections 57.081 and 924.17, Florida Statutes, or a clerk's certificate pursuant to section 27.52, Florida Statutes, within forty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed as moot.
Docket Date 2023-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C. J., and SILBERMAN and KELLY
Docket Date 2023-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S APPEAL AS MOOT
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-11
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the dateof this order.
Docket Date 2023-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 98 PAGES - REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER GRANTING STATE'S MOTION TO CORRECT SENTENCING ERROR, RE-APPOINTING PD, SCHEDULING A CALENDAR CALL FOR JULY 19, 2023, AND SCHEDULING A RESENTENCING HEARING FOR AUGUST 18, 2023
On Behalf Of HON. SUSAN MAULUCCI
Docket Date 2023-06-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellee has filed a notice of pending motion to correct sentencing errorpursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shallforward to this court a supplemental record according to the time standards of FloridaRule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing ifthe supplemental record is not timely transmitted.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 60 days from the date of this order.
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the of this order.
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANCISCO SANTOS
Docket Date 2023-03-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ ORDER ON DEFENDANT'S MOTION TO COMPEL AND ORDER FINDING DEFENDANT INDIGENT FOR PURPOSE OF APPEAL
Docket Date 2023-02-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING DEFENDANT'S PRO SE "MOTION OR TRANSCRIPTION OF PROCEEDINGS"
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The transcript was included in the record on appeal transmitted to this court on January 23, 2023. Appellant's motions for extension of time regarding the transcript are denied as moot.
Docket Date 2023-01-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of MANATEE CLERK
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **DUPLICATE**
On Behalf Of FRANCISCO SANTOS
Docket Date 2023-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FRANCISCO SANTOS
Docket Date 2023-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPLICATION FOR INDIGENCY - NO DETERMINATION
On Behalf Of MANATEE CLERK
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until January 22, 2023.
Docket Date 2022-12-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2022-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REQUEST TO LT CLERK - DIRECTIONS / DESIGNATIONS / AFFIDAVIT OF INDIGENCY - PS FRANCISCO SANTOS S40100
On Behalf Of FRANCISCO SANTOS
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *ARISES FROM 22-2989*
On Behalf Of FRANCISCO SANTOS
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FRANCISCO SANTOS VS STATE OF FLORIDA 2D2022-2989 2022-09-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-000193

Parties

Name FRANCISCO SANTOS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, JAMES AARON HELLICKSON, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY TO STATE'S RESPONSE TO PETITION FOR A BELATED APPEAL
On Behalf Of FRANCISCO SANTOS
Docket Date 2022-11-15
Type Disposition by Order
Subtype Granted
Description grant belated appeal; J & S ~ The petition for belated appeal is granted in lower tribunal case number 16-CF-000193. This order shall serve as a timely notice of appeal from the judgment and sentence, the latter imposed June 20, 2022. Within twenty days the trial court shall consider appellant's eligibility for appointment of appellate counsel, provided appellant files within ten days a motion in the lower tribunal requesting same accompanied by a financial affidavit, and shall enter an order thereupon, with a copy to appellant and a copy to this court.The lower tribunal clerk shall treat this order as a notice of appeal, promptly certify same and return it to this court as with any notice of appeal, and a new appellate case number will be assigned to this appeal and an acknowledgment letter will issue at that time. The summary record shall be transmitted to this court when the certified copy of this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letter has issued, this court will issue an order advising the appellant of the due date of the optional initial brief.
Docket Date 2022-11-15
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ KELLY, LaROSE, and STARGEL
Docket Date 2022-10-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-19
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response ~ This petition for belated appeal is treated as a petition seeking a belated appeal of petitioner's sentence imposed on June 20, 2022. The Attorney General's Office shall serve a response to this petition for a belated appeal within 30 days. The response shall include any information that refutes claims in the petition. If trial/postconviction counsel, who in the petition is alleged to have failed to file a notice of appeal upon timely request, contests this allegation, any refutation by the attorney shall be submitted by affidavit in an appendix to the response. Petitioner may serve a reply 30 days thereafter.
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2022-09-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANCISCO SANTOS
FRANCISCO SANTOS VS STATE OF FLORIDA 2D2019-3925 2019-10-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-193

Parties

Name FRANCISCO SANTOS, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-22
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of mandamus is dismissed as duplicative of case number 2D19-3865.
Docket Date 2019-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Morris, and Atkinson
Docket Date 2019-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-10
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.800
On Behalf Of FRANCISCO SANTOS
FRANCISCO SANTOS VS STATE OF FLORIDA 2D2019-3865 2019-10-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CF-193

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Pamela Cordova Papasov, A.A.G
Name FRANCISCO SANTOS, INC.
Role Petitioner
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2020-02-25
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2020-02-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-13
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its December 18, 2019, response to the status order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-17
Type Order
Subtype Order to File Response
Description supp. response to status order ~ Respondent shall file a supplement to its October 28, 2019, response to thestatus order. The supplement shall be served within 12 days from the date of this order.
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-10
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08 ~ The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a motion to correct illegal sentence filed in the trial court in case number 2016-CF-193 on or about August 28, 2019. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future.The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held.If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.800
On Behalf Of FRANCISCO SANTOS

Documents

Name Date
Voluntary Dissolution 1999-01-08
Amended/Restated Article/NC 1998-11-06
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1456519 Intrastate Non-Hazmat 2006-01-26 0 - 1 1 Auth. For Hire
Legal Name FRANCISCO SANTOS
DBA Name FAS TRUCKING
Physical Address 9960 NW 20LN, GAINESVILLE, FL, 32606, US
Mailing Address 9960 NW 20LN, GAINESVILLE, FL, 32606, US
Phone (135) 233-1894
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 May 2025

Sources: Florida Department of State