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

Entity Name: | HENRY GONZALEZ PLUMBING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 1960 (65 years ago) |
Date of dissolution: | 23 Sep 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2024 (10 months ago) |
Document Number: | 236670 |
FEI/EIN Number | 590908271 |
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 |
City: | Tampa |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State