Search icon

REYES INTERLOCKING PAVERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REYES INTERLOCKING PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES INTERLOCKING PAVERS, 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: 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: 25 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: P98000083307
FEI/EIN Number 959789232

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

Address: 1317 E. CALHOUN ST, PLANT CITY, FL, 33563, US
Mail Address: 1317 E. CALHOUN ST, PLANT CITY, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICON,JACINTO SANTOS President 1317 E. CALHOUN ST, PLANT CITY, FL, 33563
PICON,JACINTO SANTOS Director 1317 E. CALHOUN ST, PLANT CITY, FL, 33563
PICON-JACINTO SANTOS Agent 1317 E. CALHOUN ST, PLANT CITY, FL, 33563
Picon Josue Vice President 1317 E. CALHOUN ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-25 1317 E. CALHOUN ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2005-03-25 1317 E. CALHOUN ST, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-25 1317 E. CALHOUN ST, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
REYES INTERLOCKING PAVERS, INC. VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS COMPENSATION 2D2020-1241 2020-04-13 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
19-146-D3-WC

Parties

Name REYES INTERLOCKING PAVERS, INC.
Role Appellant
Status Active
Representations Frank John Bane, Esq.
Name DIVISION OF WORKERS COMPENSATION
Role Appellee
Status Active
Name DEPARTMENT OF FINANCIAL SERVICES
Role Appellee
Status Active
Representations Rean Knopke, Esq.

Docket Entries

Docket Date 2020-09-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL AND WITHDRAWAL OF APPEAL
On Behalf Of REYES INTERLOCKING PAVERS, INC.
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for extension of abeyance period is granted for fourteen days. At the conclusion of the abeyance period, appellant shall file a notice of voluntary dismissal, the initial brief or a status report.
Docket Date 2020-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATUS REPORT AND MOTION TO CONTINUE TO HOLD APPEAL IN ABEYANCE FOR FOURTEEN DAYS
On Behalf Of REYES INTERLOCKING PAVERS, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellant's motion to hold appeal in abeyance is granted to the extent that the briefing schedule in this appeal shall be tolled for 30 days from the date of this order, by the end of which period the appellant shall file either a notice of voluntary dismissal or a status report, or serve the initial brief. The parties are cautioned that the court will not keep the appeal in abeyance indefinitely.
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of REYES INTERLOCKING PAVERS, INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2020-06-19
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 REYES INTERLOCKING PAVERS, INC.
Docket Date 2020-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 24 PAGES
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF FINANCIAL SERVICES
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER APPEALED
On Behalf Of REYES INTERLOCKING PAVERS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-05

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30462.00
Total Face Value Of Loan:
30462.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$30,462
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,846.74
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $30,462

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State