Search icon

TONY GONZALEZ, INC.

Company Details

Entity Name: TONY GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000071063
FEI/EIN Number 651062651
Address: 8306 MILLS DR., #120, MIAMI, FL, 33183
Mail Address: 8306 MILLS DR., #120, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANTHONY Agent 6440 SW 130TH AVE., #402, MIAMI, FL, 33183

President

Name Role Address
GONZALEZ ANTHONY President 6440 SW 130TH AVE., #402, MIAMI, FL, 33183

Director

Name Role Address
GONZALEZ ANTHONY Director 6440 SW 130TH AVE., #402, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Mendota Insurance Company, Appellant(s), v. Jaguar Glassworks Pros LLC a/a/o Tony Gonzalez, Appellee(s). 5D2024-1061 2024-04-22 Open
Classification NOA Non Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-002784

Parties

Name TONY GONZALEZ, INC.
Role Appellant
Status Active
Name JAGUAR GLASSWORKS PROS, LLC
Role Appellee
Status Active
Representations Bruce Henry Kauffman, Chad Andrew Barr, Dalton Lee Gray
Name Hon. Wayne Eric Culver
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy Nicole Lee, Matthew Charles Scarborough

Docket Entries

Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal - AMENDED
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to AE's Motion for Attorney's Fees
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR RULING ON MOTION FOR ATTYS FEES; DENIED AS MOOT PER 12/5 ORDER
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOVD; NOVD CANNOT BE ACCEPTED...
View View File
Docket Date 2024-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/15. NO FURTHER EXTENSION OF TIME WILL BE GRANTED.
View View File
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 9/13/24
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-06-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description MOTION TO RELINQUISH DENIED
View View File
Docket Date 2024-06-04
Type Response
Subtype Response
Description Response to MOTION TO RELINQUISH
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-05-31
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging 5/13/24 Show Cause Order; F/FEE PAID
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to 5/13 ORDER RE: IB/APX
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mendota Insurance Company
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause- Filing Fee; AMENDED NOA FILED; OTSC DISCHARGED; AA W/IN 10 DYS RE: FILING FEE
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice
Description Notice OF COMPLIANCE WITH THE COURT'S APRIL 24, 2024, ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-16
Type Response
Subtype Response
Description Response to 5/9 ORDER
On Behalf Of Mendota Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-04-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2025-01-03
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc.
On Behalf Of Mendota Insurance Company
Docket Date 2024-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc as to Order Denying Attorney's Fees
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED. 4/24 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Mendota Insurance Company
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jaguar Glassworks Pros LLC
Docket Date 2024-11-14
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jaguar Glassworks Pros LLC
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/15/2024

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-09-10
Domestic Profit 2000-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State