Search icon

JUAN CARLOS CRUZ CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN CARLOS CRUZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN CARLOS CRUZ CORPORATION 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: 01 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 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
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS CRUZ VS STATE OF FLORIDA 2D2017-4130 2017-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF06-004876-XX

Parties

Name JUAN CARLOS CRUZ CORPORATION
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JASON M. MILLER, ESQ., Attorney General, Tampa
Name HON. JALAL A. HARB
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/16/18
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ HARB - REDACTED - 961 PAGES
Docket Date 2018-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - IB due 04/17/18
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31 - IB DUE 03/19/18
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/07//18
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/08/18
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN CARLOS CRUZ
Docket Date 2018-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1212 PAGES
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

USAspending Awards / Financial Assistance

Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
2600.00

Trademarks

Serial Number:
99256761
Mark:
NINE N HALF UNDERSTATED. UNTAMED. UNFILTERED.
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-06-27
Mark Literal Elements:
NINE N HALF UNDERSTATED. UNTAMED. UNFILTERED.

Goods And Services

For:
Shoes; Tennis shoes; Sneakers; Dress shoes; Heels; Sandals; Skull caps; Baseball caps; Hats; Footwear, namely, flip-flops; Dresses; Skirts; Blouses; Suits; Socks; Bathing suits; Bikinis; Underwear; Sports jackets; Wind-jackets; Rainproof jackets; Fleece jackets; Fur coats and jackets; Jeans; Pants;...
International Classes:
025 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State