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 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14027171 0420600 1983-04-15 6215 N HIMES, Tampa, FL, 33614
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-05-04

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-20
Abatement Due Date 1983-04-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1983-04-20
Abatement Due Date 1983-04-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3891838500 2021-02-24 0455 PPS 4108 W Watrous Ave, Tampa, FL, 33629-4944
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19745.1
Loan Approval Amount (current) 19745.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-4944
Project Congressional District FL-14
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19831.76
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State