Entity Name: | JORGE SARRIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE SARRIA, 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: | 13 Apr 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000033459 |
FEI/EIN Number |
650911259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405, US |
Mail Address: | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARRIA JORGE L | President | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405 |
SARRIA JORGE L | Secretary | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405 |
SARRIA JORGE L | Treasurer | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405 |
SARRIA JORGE L | Director | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405 |
SARRIA JORGE L | Agent | 833 LYTLE STREET, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 833 LYTLE STREET, WEST PALM BEACH, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 833 LYTLE STREET, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 833 LYTLE STREET, WEST PALM BEACH, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-28 | SARRIA, JORGE L. | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE OF FLORIDA VS JORGE SARRIA | 4D2011-2474 | 2011-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | Attorney General-W.P.B., State Attorney-Broward |
Name | JORGE SARRIA, INC. |
Role | Appellee |
Status | Active |
Representations | Bradford M. Cohen, Sean Conway |
Name | HON. SANDRA PERLMAN (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-09-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-09-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-09-12 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2012-06-27 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ T- 7/12 |
Docket Date | 2012-06-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ ***CASES 4D11-2473 & 4D11-2474 ARE SUA SPONTE CONSOLIDATED; PER OPINION*** **OPINION WITHDRAWN 9-12-12** |
Docket Date | 2012-02-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2012-02-20 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Grant to Accept Brief Filed as Timely |
Docket Date | 2012-02-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | JORGE SARRIA |
Docket Date | 2012-02-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | JORGE SARRIA |
Docket Date | 2012-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS |
Docket Date | 2012-01-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JORGE SARRIA |
Docket Date | 2011-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 30 DAYS |
Docket Date | 2011-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | JORGE SARRIA |
Docket Date | 2011-11-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) JAMES J. CARNEY |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2011-10-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 60 DAYS |
Docket Date | 2011-10-24 |
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 | STATE OF FLORIDA |
Docket Date | 2011-09-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES (WITH CD ROM) |
Docket Date | 2011-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JORGE SARRIA |
Docket Date | 2011-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 9/8/11 |
Docket Date | 2011-07-11 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT Court Reporter Transcript-CR Req |
Docket Date | 2011-07-08 |
Type | Order |
Subtype | Order re Counsel |
Description | Counsel to advise of their representation on appea |
Docket Date | 2011-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2011-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State