Search icon

CERTIFIED GUNITE COMPANY - Florida Company Profile

Company Details

Entity Name: CERTIFIED GUNITE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED GUNITE COMPANY 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: 04 Aug 1964 (61 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 283902
FEI/EIN Number 591054977

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

Address: 7170 sw 47 st, MIAMI, FL, 33155, US
Mail Address: 7170 sw 47 st, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cabral Dagoberto President 7170 sw 47th st, miami, FL, 33155
Cabral Dagoberto Agent 7170 sw 47 st, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 7170 sw 47 st, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 7170 sw 47 st, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-12-17 7170 sw 47 st, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2019-12-17 Cabral, Dagoberto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RYAN DOMINGUEZ, ET AL. VS HAYWARD INDUSTRIES, INC., ETC., ET AL. SC2015-2184 2015-12-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA006633000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-491

Parties

Name RYAN DOMINGUEZ
Role Petitioner
Status Active
Representations ROBERT BEHAR, RUBEN VICTOR CHAVEZ, Philip D. Parrish
Name JESSICA DOMINGUEZ
Role Petitioner
Status Active
Name D/B/A CUSTOM POOLS
Role Respondent
Status Active
Name HAYWARD INDUSTRIES, INC.
Role Respondent
Status Active
Representations ANTHONY PETER STRASIUS, EDGARDO FERREYRA, JR.
Name CERTIFIED GUNITE COMPANY
Role Respondent
Status Active
Representations HELEN ANN HAUSER
Name JOHN M. PIEKLO
Role Respondent
Status Active
Name HON. NORMA SHEPARD LINDSEY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-02-29
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ NOTICE OF ADOPTION OF ANSWER BRIEF OF DEFENDANT/RESPONDENT, HAYWARD INDUSTRIES, INC.
On Behalf Of CERTIFIED GUNITE COMPANY
View View File
Docket Date 2016-02-29
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-02-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's answer brief, which was filed with this Court on February 8, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 29, 2016, to serve an amended answer brief which shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-02-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF OF DEFENDANT/RESPONDENT HAYWARD INDUSTRIES, INC.**STRICKEN 02/09/2016 EXCEEDS PAGE LIMIT**
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-01-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ The motion for extension of time filed by Hayward Industries, Inc., is granted and they are allowed to and including February 8, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO HAYWARD INDUSTRIES, INC., FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-01-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of HAYWARD INDUSTRIES, INC.
View View File
Docket Date 2016-01-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONER'S AMENDED BRIEF ON JURISDICTION
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's amended jurisdictional initial brief, which was filed with this Court on December 18, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 7, 2016, to serve an amended jurisdictional initial brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed. (12/21/2015: ORDER AMENDED TO REFLECT THE DATE DECEMBER)
Docket Date 2015-12-18
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ **Does not include appendix and exceeds page limit**
On Behalf Of RYAN DOMINGUEZ
Docket Date 2015-12-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix **Does not include Summary of Argument**
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's brief on jurisdiction, which was filed with this Court on December 10, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 30, 2015, to serve an amended brief on jurisdiction which includes a Summary of Argument.
Docket Date 2015-12-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ UNCERTIFIED COPY (PLACED WITH FILE)
On Behalf Of RYAN DOMINGUEZ
View View File
Docket Date 2015-12-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-02
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 1, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RYAN DOMINGUEZ
View View File

Documents

Name Date
REINSTATEMENT 2019-12-17
Off/Dir Resignation 2018-01-29
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State