Search icon

BOLANOS TRUXTON, P.A. - Florida Company Profile

Company Details

Entity Name: BOLANOS TRUXTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLANOS TRUXTON, P.A. 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: 12 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2000 (24 years ago)
Document Number: P96000014047
FEI/EIN Number 650640695

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

Address: 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLANOS JOSE A President 2121 PONCE DE LEON BLVD STE 950, CORAL GABLES, FL, 33134
BOLANOS JOSE A Secretary 2121 PONCE DE LEON BLVD STE 950, CORAL GABLES, FL, 33134
TRUXTON GREGG S. Vice President 12800 UNIV. DR STE 350, FORT MYERS, FL, 33907
BOLANOS JOSE A Agent 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2008-01-25 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 2121 PONCE DE LEON BLVD., 950, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2000-12-22 BOLANOS TRUXTON, P.A. -

Court Cases

Title Case Number Docket Date Status
MARTA ESCOBAR VS BOLANOS TRUXTON, P.A., etc., et al., 3D2017-2742 2017-12-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-3222

Parties

Name MARTA ESCOBAR
Role Appellant
Status Active
Representations LINDA L. CARROLL
Name ROBERT A. LOPEZ
Role Appellee
Status Active
Name ALBERT J. LOPEZ
Role Appellee
Status Active
Name GENERAL ASPHALT CO., INC.
Role Appellee
Status Active
Name EDWARD M. LOPEZ TRUST
Role Appellee
Status Active
Name BOLANOS TRUXTON, P.A.
Role Appellee
Status Active
Representations Jeffrey S. Bass, Katherine R. Maxwell, Geoffrey B. Marks, Michael J. Schlesinger, MARK E. GRAFTON, Lauren G. Brunswick
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant's motion for an additional 24 hours to file appellant's motion for issuance of a written opinion and for rehearing filed April 18, 2019 is granted.Upon consideration, appellant's motion for issuance of a written opinion and for rehearing is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ISSUANCEOF A WRITTEN OPINION AND FOR REHEARING
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RELATED CASE AND ISSUE
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND FOR REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ADDITIONAL 24 HOURSTO FILE APPELLANT'S MOTION FOR ISSUANCE OFA WRITTEN OPINION AND FOR REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee General Asphalt Co., Inc.’s motion for appellate attorneys’ fees, it is ordered that said motion is provisionally granted and remanded to the trial court, conditioned upon the trial court’s determination that appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2019-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file a reply brief is granted, and the late filed reply brief filed on December 24, 2018 is accepted by the Court.
Docket Date 2018-12-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 day to 12/6/18.
Docket Date 2018-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 12/5/18
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 12/3/18
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-6 days to 11/26/18
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/31/18
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-42 days to 10/1/18
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee General Asphalt Co., Inc.’s motion to dismiss the appeal or, alternatively, to direct the appellant to file the initial brief, the motion to dismiss is hereby denied as the initial brief has now been filed.
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion for stay is hereby denied, however, appellant is granted fourteen (14) days from the date of this order to file a response to the motion to dismiss and to file the initial brief.
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-05
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 an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-07-03
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 MARTA ESCOBAR
Docket Date 2018-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Acknowledgment of June 21, 2018 order and statement of diligent effort
On Behalf Of MARTA ESCOBAR
Docket Date 2018-06-21
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 2018-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR TO DIRECT AA TO FILE INITIAL BRIEF
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-06-06
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 an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 day to 6/1/18
Docket Date 2018-06-01
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 MARTA ESCOBAR
Docket Date 2018-05-31
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 MARTA ESCOBAR
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 5/31/18
Docket Date 2018-05-29
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 MARTA ESCOBAR
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/29/18
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s agreed motion for additional time to obtain a corrected index and record on appeal, and for submission of the initial brief is granted to and including May 25, 2018.
Docket Date 2018-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain corrected record on appeal and for eot to file initial brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/11/18
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 4/26/18
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/29/18
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARTA ESCOBAR
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168617305 2020-05-01 0455 PPP 12800 UNIVERSITY DR #350, FORT MYERS, FL, 33907-5344
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149100
Loan Approval Amount (current) 149100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33907-5344
Project Congressional District FL-19
Number of Employees 11
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150131.27
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State