Search icon

MODESTO LEON, INC. - Florida Company Profile

Company Details

Entity Name: MODESTO LEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODESTO LEON, 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: 02 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S97556
FEI/EIN Number 593095826

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

Address: 7208 N CHURCH AVE, TAMPA, FL, 33614, US
Mail Address: 7208 N CHURCH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ELSA Vice President 7208 N CHURCH AVE, TAMPA, FL
LEON ELSA Director 7208 N CHURCH AVE, TAMPA, FL
MODESTO LEON Agent 7208 N CHURCH AVE, TAMPA, FL, 33614
LEON, MODESTO President 7208 N CHURCH AVE, TAMPA, FL
LEON, MODESTO Director 7208 N CHURCH AVE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 7208 N CHURCH AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1994-04-05 7208 N CHURCH AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1994-04-05 MODESTO, LEON -
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 7208 N CHURCH AVE, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
MODESTO LEON, et al., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2019-1161 2019-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31436

Parties

Name MODESTO LEON, INC.
Role Appellant
Status Active
Representations JENNIFER ESPINET-PORTELL, Morgan L. Weinstein
Name Cecilia Oliva
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Brandon G. Waas, CARRI S. LEININGER, MAXWELL A. ZAITZ
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MODESTO LEON
Docket Date 2019-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OFAPPELLEE
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/14/19
Docket Date 2019-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/13/19
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MODESTO LEON
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of MODESTO LEON
Docket Date 2019-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-17 days to 7/15/19
Docket Date 2019-06-28
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 MODESTO LEON
Docket Date 2019-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MODESTO LEON
Docket Date 2019-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING LEGIBLE COPY OF ORDER ON APPEAL
On Behalf Of MODESTO LEON
Docket Date 2019-06-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 1, 2019.
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLANTS
On Behalf Of MODESTO LEON
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER ATTACHED NOT LEGIBLE.
On Behalf Of MODESTO LEON
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State