Search icon

HENRY GONZALEZ PLUMBING CO., INC. - Florida Company Profile

Company Details

Entity Name: HENRY GONZALEZ PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HENRY GONZALEZ PLUMBING CO., 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: 19 May 1960 (65 years ago)
Date of dissolution: 23 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (8 months ago)
Document Number: 236670
FEI/EIN Number 590908271

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

Address: HENRY D GONZALEZ JR, P. O. Box 4620, TAMPA, FL, 33677, US
Mail Address: HENRY D GONZALEZ JR, P. O. Box 4620, TAMPA, FL, 33677, US
ZIP code: 33677
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HENRY J Agent HENRY D GONZALEZ JR, TAMPA, FL, 33677
GONZALEZ JOSEPH H President HENRY D GONZALEZ JR, TAMPA, FL, 33677
GONZALEZ JOSEPH H Director HENRY D GONZALEZ JR, TAMPA, FL, 33677
Gonzalez Jonadean Director HENRY D GONZALEZ JR, TAMPA, FL, 33677
GONZALEZ, HENRY JR. Chief Executive Officer HENRY D GONZALEZ JR, TAMPA, FL, 33677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 GONZALEZ, HENRY JR -
REINSTATEMENT 2020-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 HENRY D GONZALEZ JR, P. O. Box 4620, TAMPA, FL 33677 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 HENRY D GONZALEZ JR, P. O. Box 4620, TAMPA, FL 33677 -
CHANGE OF MAILING ADDRESS 2015-02-19 HENRY D GONZALEZ JR, P. O. Box 4620, TAMPA, FL 33677 -
REINSTATEMENT 1983-11-30 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1983-11-10 - -
AMENDMENT 1975-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000824115 LAPSED 10-CA-022349 13TH JUD.CIR. HILLSBOROUGH CO. 2011-11-29 2016-12-20 $142,478.53 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J10000483104 LAPSED 10-000996 HILLSBOROUGH COUNTY COURT 2010-03-03 2015-04-14 $8929.62 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673

Court Cases

Title Case Number Docket Date Status
HENRY GONZALEZ PLUMBING CO., INC. VS GEORGE MAROULIS, ET AL., 2D2016-4341 2016-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-004227

Parties

Name HENRY GONZALEZ PLUMBING CO., INC.
Role Appellant
Status Active
Representations KIM SANTIESTEBAN, ESQ.
Name GEORGE MAROULIS
Role Appellee
Status Active
Representations ROBERT CLERK, ESQ., TYLER E. RAIFORD, ESQ., SHERMAN M. BROD, ESQ.
Name THALIA MAROULIS
Role Appellee
Status Active
Name ELISSA SAPERSTEIN
Role Appellee
Status Active
Name PRESTON & FARLEY, INC.
Role Appellee
Status Active
Name CATHERINE FORD
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-24
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed
Docket Date 2016-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WALLACE, BADALAMENTI, and ROTHSTEIN-YOUAKIM
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-10-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of HENRY GONZALEZ PLUMBING CO., INC.
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HENRY GONZALEZ PLUMBING CO., INC.
Docket Date 2016-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HENRY GONZALEZ PLUMBING CO., INC.
Docket Date 2016-10-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HENRY GONZALEZ PLUMBING CO., INC.
Docket Date 2016-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
19745.10
Total Face Value Of Loan:
19745.10
Date:
2020-05-28
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:
19745.10
Total Face Value Of Loan:
19745.10

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-04-15
Type:
Unprog Rel
Address:
6215 N HIMES, Tampa, FL, 33614
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19745.1
Current Approval Amount:
19745.1
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19831.76

Date of last update: 01 Jun 2025

Sources: Florida Department of State