Search icon

COSAS BUENAS BARATAS, INC. - Florida Company Profile

Company Details

Entity Name: COSAS BUENAS BARATAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSAS BUENAS BARATAS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1995 (30 years ago)
Document Number: P95000051532
FEI/EIN Number 650600262

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

Address: 2449 CORTEZ BLVD., FORT MYERS, FL, 33901, US
Mail Address: 2449 CORTEZ BLVD., FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN DEIRDRE L President 2449 CORTEZ BLVD., FORT MYERS, FL, 33901
FIERRO MARIA T Vice President 12257 Red Sun, EL PASO, TX, 79938
SULLIVAN DEIRDRE L Agent 2449 CORTEZ BLVD., FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037949 FAMILY THRIFT CENTER ACTIVE 2016-04-14 2026-12-31 - 2449 CORTEZ BLVD., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 SULLIVAN, DEIRDRE L -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2449 CORTEZ BLVD., FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2008-04-29 2449 CORTEZ BLVD., FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2449 CORTEZ BLVD., FORT MYERS, FL 33901 -

Court Cases

Title Case Number Docket Date Status
FRANKLIN B. MANN, JR. VS DEIRDRE L. S. MANN, ET AL., 2D2016-3649 2016-08-11 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-DR-1064

Parties

Name FRANKLIN B. MANN, JR.
Role Appellant
Status Active
Name J L S, LTD.
Role Appellee
Status Active
Name DEIRDRE L. S. MANN
Role Appellee
Status Active
Representations MELISSA G. SKEEN, ESQ., MICHAEL G. FINK, ESQ.
Name COSAS BUENAS BARATAS, INC.
Role Appellee
Status Active
Name THRIFT - DEE, L L C
Role Appellee
Status Active
Name D L S F B M, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's "opposed motion for an extension of time to file response to appellant's motion for written opinion and/or reconsideration as per rule 9.330" is granted. Appellee's response of October 6, 2017 is accepted as filed.
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR WRITTEN OPINION AND/OR RECONSIDERATION AS PER FLORIDA RULE OF APPELLATE PROCEDURE 9.330
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ OPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION AND/OR RECONSIDERATION AS PER RULE 9.330
Docket Date 2017-09-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE FOR MOTION FOR WRITTEN OPINION FILED ON 9/19/17
Docket Date 2017-09-19
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ REQUEST FOR WRITTEN OPINION AND/OR RECONSIDERATIONAS PER RULE 9.330 AND REQUEST FOR WAIVER CONCERNING TIMELINESS AND OTHER PROCEDURAL MATTERS IF NECESSARY DUE TO IMPACT OF HURRICANE IRMA
Docket Date 2017-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR WAIVER CONCERNING TIMELINESS AND OTHER PROCEDURAL MATTERS IF NECESSARY DUE TO IMPACT OF HURRICANE IRMA
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellees' motion for clarification is granted to the extent that the portion of the order that struck the notice of joinder is withdrawn.
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF JOINDER IN AND ADOPTION OF APPELLEE, DEIRDRE L. S. MANN'S ANSWER BRIEF
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2017-04-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***THE PORTION OF THIS ORDER THAT STRIKES THE NOTICE OF JOINDER IS WITHDRAWN***(see 04/19/17 ord) Appellees' motion to supplement the record is denied. Appellees' motion for extension of time is granted, and the answer brief shall be served within 20 days. However further motions for extension of time are unlikely to receive favorable consideration. "Appellees' joinder in appellee, Deirdre L.S. Mann's motion to supplement the record and for an extension of time to serve the answer brief" is stricken because these corporate entities appear not to be parties to this dissolution of marriage appeal.
Docket Date 2017-03-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "appellee's opposed motion to supplement the record and for an extension of time to serve the answer brief."
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES'JOINDER IN APPELLEE, DEIRDRE L.S. MANN'S MOTION TO SUPPLEMENT THE RECORD AND FOR AN EXTENSION OF TIME TO SERVE THEANSWER BRIEF
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2017-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLEES' JOINDER IN APPELLEE, DEIRDRE L.S.MANN'S MOTION TO SUPPLEMENT THE RECORD AND FOR AN EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2017-02-09
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 DEIRDRE L. S. MANN
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted, and the answer brief shall be served by February 9, 2017.
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR AN EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ The appellant's opposition is noted.
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2016-11-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The stipulation for withdrawal of counsel for the appellant filed by Attorney P. Brandon Perkins is granted. Attorney Perkins and the Rogers Towers, P.A., firm shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel. As the appellant has filed a pro se initial brief, the answer brief shall be served within 20 days of the date of this order.
Docket Date 2016-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO
Docket Date 2016-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **motion amended**
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2016-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ STIPULATED MOTION FOR EXTENSION OF TIME TO RESPOND TO PLAINTIFF'S COMPLAINT (IB eot)
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2016-09-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Appellees' stipulation for order of withdrawal of counsel is treated as a motion to withdraw as counsel for appellees and is granted. Attorney Mike Fink and Mike Fink Law Firm shall have no further responsibility to appellees in this appeal. This appeal shall proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2016-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ STIPULATION FOR ORDER OF WITHDRAWAL OF COUNSEL***Treated as a motion to withdraw as counsel (SEE 9/29/16 ORDER)***
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2016-09-19
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR ORDER OF WITHDRAWAL OF COUNSEL
On Behalf Of DEIRDRE L. S. MANN
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANKLIN B. MANN, JR.
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878197209 2020-04-16 0455 PPP 2449 Cortez Blvd,, Fort Myers, FL, 33901-4905
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100000
Loan Approval Amount (current) 1100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-4905
Project Congressional District FL-19
Number of Employees 222
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1118564.38
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State