Search icon

JUAN CARLOS CRUZ CORPORATION

Company Details

Entity Name: JUAN CARLOS CRUZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000067089
Address: 3820 W 10TH CT, HIALEAH, FL, 33012
Mail Address: 3820 W 10TH CT, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ JUAN C Agent 3820 W 10TH CT, HIALEAH, FL, 33012

President

Name Role Address
CRUZ JUAN C President 3820 W 10TH CT, HIALEAH, FL, 33012

Secretary

Name Role Address
CRUZ JUAN C Secretary 3820 W 10TH CT, HIALEAH, FL, 33012

Treasurer

Name Role Address
CRUZ JUAN C Treasurer 3820 W 10TH CT, HIALEAH, FL, 33012

Director

Name Role Address
CRUZ JUAN C Director 3820 W 10TH CT, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS CRUZ VS STATE OF FLORIDA 2D2012-1673 2012-04-02 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF-06-004876-XX

Parties

Name JUAN CARLOS CRUZ CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-05-09
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2012-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd,Northcutt and Casanueva
Docket Date 2012-04-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
JUAN CARLOS CRUZ VS STATE OF FLORIDA 2D2011-5315 2011-10-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-4725

Parties

Name JUAN CARLOS CRUZ CORPORATION
Role Appellant
Status Active
Representations J. L. " RAY" LE GRANDE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2012-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /clarification
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-27
Type Notice
Subtype Notice
Description Notice ~ WAIVER OF REPLY BRIEF
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 07/20/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/22/12
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-23
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 JUAN CARLOS CRUZ
Docket Date 2012-04-11
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF RECORD
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2012-02-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES BATTLES
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-12-02
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 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2011-11-08
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 2011-10-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARLOS CRUZ

Documents

Name Date
Domestic Profit Articles 1997-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State