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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRY GONZALEZ PLUMBING CO., INC. VS GEORGE MAROULIS, ET AL., | 2D2016-4341 | 2016-10-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14027171 | 0420600 | 1983-04-15 | 6215 N HIMES, Tampa, FL, 33614 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State