Search icon

WILLIAM ESCOBAR,INC.

Company Details

Entity Name: WILLIAM ESCOBAR,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000035691
FEI/EIN Number 65-0665526
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

Agent

Name Role Address
MICALI, JOHN S Agent 8203 SW 124 STREET, MIAMI, FL 33156

President

Name Role Address
ESCOBAR, WILLIAM President 8203 SW 124 STREET, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-10-07 8203 SW 124 STREET, MIAMI, FL 33156 No data
REINSTATEMENT 2010-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 8203 SW 124 STREET, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2010-10-07 MICALI, JOHN S No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 8203 SW 124 STREET, MIAMI, FL 33156 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
CITY OF ORLANDO VS WILLIAM ESCOBAR 5D2019-0458 2019-02-19 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CA2018-007

Parties

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State