Entity Name: | WILLIAM ESCOBAR,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM ESCOBAR,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: | 22 Apr 1996 (29 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P96000035691 |
FEI/EIN Number |
650665526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8203 SW 124 STREET, MIAMI, FL, 33156 |
Mail Address: | 8203 SW 124 STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOBAR WILLIAM | President | 8203 SW 124 STREET, MIAMI, FL, 33156 |
MICALI JOHN S | Agent | 8203 SW 124 STREET, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-07 | 8203 SW 124 STREET, MIAMI, FL 33156 | - |
REINSTATEMENT | 2010-10-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-07 | 8203 SW 124 STREET, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-07 | MICALI, JOHN S | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-07 | 8203 SW 124 STREET, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000136757 | LAPSED | 1000000252046 | DADE | 2012-02-21 | 2022-03-01 | $ 497.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J08000376484 | TERMINATED | 08-13367 CC 05 (06) | MIAMI DADE COUNTY 11TH CIRCUIT | 2008-11-03 | 2013-11-05 | $11,377.20 | GENERATION ELECTRICAL SERVICES, CORP., 13727 SW 152 STREET, #320, MIAMI, FL 33177 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF ORLANDO VS WILLIAM ESCOBAR | 5D2019-0458 | 2019-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Orlando |
Role | Appellant |
Status | Active |
Representations | Marc A. Sugerman, Wayne L. Helsby |
Name | WILLIAM ESCOBAR,INC. |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER A. PACE, Robert Hanson, Jill S. Schwartz |
Name | Public Employees Relations Commission DNU |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2020-03-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-07-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | City of Orlando |
Docket Date | 2019-06-27 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 111 PAGES |
On Behalf Of | Public Employees Relations Commission DNU |
Docket Date | 2019-06-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-06-24 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 7/11 |
Docket Date | 2019-06-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-06-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 6/21 |
Docket Date | 2019-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-05-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | City of Orlando |
Docket Date | 2019-04-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2542 PAGES |
On Behalf Of | Public Employees Relations Commission DNU |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Orlando |
Docket Date | 2019-03-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CHRISTOPHER A. PACE 0676721 |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WILLIAM ESCOBAR |
Docket Date | 2019-02-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ FROM AGENCY |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ CERT COPY NOA; FILED BELOW 2/19/19 |
On Behalf Of | Public Employees Relations Commission DNU |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2019-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | City of Orlando |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-12 |
REINSTATEMENT | 2010-10-07 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-01-10 |
REINSTATEMENT | 2006-11-08 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-24 |
ANNUAL REPORT | 2002-03-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State