Search icon

ANGELO GONZALEZ, INC.

Company Details

Entity Name: ANGELO GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 1976 (48 years ago)
Document Number: 517663
FEI/EIN Number 000000000
Address: 905 NORTH HIGHWAY 17-92, CASSELBERRY, FL, 32707
Mail Address: 905 NORTH HIGHWAY 17-92, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, ANGELO Agent 905 NORTH HIGHWAY 17-92, CASSELBERRY, FL, 32707

President

Name Role Address
GONZALEZ, ANGEL H. President 335 SPRINGLAKE HILLS CIR, MAITLAND, FL

Director

Name Role Address
GONZALEZ, ANGEL H. Director 335 SPRINGLAKE HILLS CIR, MAITLAND, FL
GONZALEZ, NIVA I. Director 355 SPRING LAKE HILLS DR, MAITLAND FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
ANGELO GONZALEZ, ET AL., VS CEMEX CONSTRUCTION MATERIALS FLORIDA, L L C 2D2013-0964 2013-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-19990

Parties

Name LILLYANN MENENDEZ GONZALEZ
Role Appellant
Status Active
Name ANGELO GONZALEZ, INC.
Role Appellant
Status Active
Representations GREGORY SALDAMANDO, ESQ.
Name ANTECH COMMUNICATIONS, INC.
Role Appellant
Status Active
Name CEMEX CONSTRUCTION MATERIALS,
Role Appellee
Status Active
Representations BARRY KALMANSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ and remanded to circuit ct. to determ. fees.
Docket Date 2013-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ corrected
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES FOSTER CC COPIES
Docket Date 2013-05-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/28/13
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-05-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN OPPOSITION TO AA'S MOTION TO TAX COSTS ON APPEAL AND FOR AWARD OF ATTORNEY FEES AE Barry Kalmanson, Esq.
Docket Date 2013-05-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/10/13
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-05-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-05-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/01/13
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANGELO GONZALEZ
Docket Date 2013-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Barry Kalmanson, Esq.
Docket Date 2013-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CEMEX CONSTRUCTION MATERIALS,
Docket Date 2013-03-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELO GONZALEZ

Date of last update: 01 Feb 2025

Sources: Florida Department of State