Search icon

MZ. GOOSE, INC.

Company Details

Entity Name: MZ. GOOSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: N94000004750
FEI/EIN Number 65-0522787
Address: 10203 S.W. 169 TERRACE, MIAMI, FL 33157
Mail Address: 10203 S.W. 169 TERRACE, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAGE, HELEN H Agent 10203 S.W. 169 TERRACE, MIAMI, FL 33157

Director

Name Role Address
GAGE, ALICIA Director 10203 SW 169 TERR, MIAMI, FL 33157
BELL, GENEVIEVE Director 16120 SW 101 AVE, MIAMI, FL 33157
Bell, Theophilus Director 10203 SW 169 TERR, Miami, FL 33157
Forbes, Francis Director 12257 S. W. 201 Terrace, Miami, FL 33157

Chief Executive Officer

Name Role Address
GAGE, HELEN Chief Executive Officer 10203 SW 169 TERR, MIAMI, FL 33157

President

Name Role Address
GAGE, HELEN President 10203 SW 169 TERR, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
AMENDMENT 1994-11-07 No data No data

Court Cases

Title Case Number Docket Date Status
MZ. GOOSE, INC., etc., et al., VS ISAACS ROOFING & INSULATION CORP., etc., et al., 3D2021-0495 2021-02-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7357

Parties

Name HELEN HARTLEY GAGE
Role Appellant
Status Active
Name MZ. GOOSE, INC.
Role Appellant
Status Active
Representations JOHN E. THORNTON, JR., Jeffrey B. Crockett, JOSEFINA M. AGUILA-BENNA
Name ISAIAS DEL SOL
Role Appellee
Status Active
Name ISAACS ROOFING & INSULATION CORP.
Role Appellee
Status Active
Representations HELBERT A. CANALES-ROJAS, Deborah Baker
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-09-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Agreed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 24, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' AGREED MOTION TO EXTENDRELINQUISHMENT OF JURISDICTION PERIODAN ADDITIONAL THIRTY (30) DAYS
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Agreed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order.
Docket Date 2021-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION TO EXTENDRELINQUISHMENT OF JURISDICTION PERIODAN ADDITIONAL THIRTY (30) DAYS
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Agreed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 26, 2021.
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIODAN ADDITIONAL THIRTY (30) DAYS
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 13, 2021, is recognized by the Court.
Docket Date 2021-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-06-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Agreed Motion to Extend Deadline to Respond to Appellees’ Motion to Dismiss is granted as stated in the Motion.
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION TO EXTEND DEADLINE TO RESPOND TO APPELLEES' MOTION TO DISMISS
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Appellants’ Agreed Motion to Extend Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order for the purpose(s) stated in said Motion.
Docket Date 2021-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' AGREED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD AN ADDITIONAL THIRTY (30) DAYS
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-04-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the court to render a ruling on Appellees' motion to declare the court's injunction void, and to address any relevant motions for attorney's fees. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEES, ISAACS ROOFING & INSULATION CORP., AND ISAIAS DEL SOL'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-04-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES, ISAACS ROOFING & INSULATIONCORP., AND ISAIAS DEL SOL'S UNOPPOSED MOTION TORELINQUISH JURISDICTION
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO RELINQUISHJURISDICTION
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-04-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to Appellants' Motion for Stay of Temporary Injunction Pending Appeal.
Docket Date 2021-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-04-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION FOR STAY OF TEMPORARY INUNCTION PENDING APPEAL
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 4/16/21
Docket Date 2021-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/25/2021
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISAACS ROOFING & INSULATION CORP.
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MZ. GOOSE, INC.
Docket Date 2021-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MZ. GOOSE, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0522787 Corporation Unconditional Exemption 10203 SW 169TH TER, MIAMI, FL, 33157-4223 1995-01
In Care of Name % HELEN GAGE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 23820
Income Amount 180716
Form 990 Revenue Amount 180716
National Taxonomy of Exempt Entities Education: Student Services, Organizations of Students
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 S W 169 Terrace, miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 S W 169 terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169 Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169th Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 S W 169 Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169 Terrace, Miami, FL, 33157, US
Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10203 SW 169 Terrace, Miami, FL, 33157, US
Principal Officer's Name Helen Gage
Principal Officer's Address 10203 SW 169 Terrace, Miami, FL, 33157, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MZ GOOSE INC
EIN 65-0522787
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State