Search icon

JORGE SARRIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JORGE SARRIA 4D2011-2474 2011-07-01 Closed
Classification NOA Non Final - Circuit Criminal - State Appeals
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10008317CF10B

Parties

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

Documents

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