Search icon

DAVID GONZALEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000107169
FEI/EIN Number 593683451
Address: 723 FLAMINGO DR, APOLLO BEACH, FL, 33572
Mail Address: 723 FLAMINGO DR, APOLLO BEACH, FL, 33572
ZIP code: 33572
City: Apollo Beach
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DAVID President 723 FLAMINGO DRIVE, APOLLO BEACH, FL, 33572
GONZALEZ DAVID Agent 723 FLAMINGO DR, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
DAVID GONZALEZ VS ERIKA PEREZ 5D2010-4347 2010-12-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
03-DR-10476

Parties

Name DAVID GONZALEZ, INC.
Role Appellant
Status Active
Representations SHEREA-ANN FERRER
Name ERIKA PEREZ
Role Appellee
Status Active
Representations Nicholas A. Shannin, Timothy W. Terry
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID GONZALEZ
Docket Date 2011-07-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQUEST FOR RECONSIDERATION OF THIS ORDER MAYBE FIELD FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-07-20
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ COUNSEL FOR AA IS ADMONISHED FOR FILING A BASELESS MOTION, CONTAINING ERRONEOUS ASSERTIONS RE: THE TIMELINESS OF AE'S ANS BRF. COUNSEL IS ADVISED TO BETTER FAMILIARIZE HERSELF WITH FRAP AND PERFORM A MORE CAREFUL READING OF THIS COURT'S ORDERS, IN ORDER TO AVOID WASTING JUDICIAL RESOURCES IN THE FUTURE. FURTHER, COUNSEL IS CAUTIONED THAT EVEN IF THIS COURT'S EXTENDED DEADLINE FOR ANS BRF HAD BEEN BASED ON "FILING" RATHER THAN "SERVICE", WHICH IT WAS NOT, COUNSEL'S FAILIURE TO EXTEND A COURTESY TO OPPOSING COUNSEL FOR A BRIEF FILED ONE DAY BYOND A DEADLINE IS, AT A MINIMUM, POOR JUDGEMENT AND UNPROFESSIONAL
Docket Date 2011-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO 6/6MOT STRIKE
On Behalf Of ERIKA PEREZ
Docket Date 2011-06-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
On Behalf Of DAVID GONZALEZ
Docket Date 2011-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID GONZALEZ
Docket Date 2011-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AE REPLY TO 4/29RESPONSE
Docket Date 2011-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIKA PEREZ
Docket Date 2011-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO 4/12MOT EOT
On Behalf Of DAVID GONZALEZ
Docket Date 2011-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ERIKA PEREZ
Docket Date 2011-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ERIKA PEREZ
Docket Date 2011-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ERIKA PEREZ
Docket Date 2011-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ERIKA PEREZ
Docket Date 2011-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIKA PEREZ
Docket Date 2010-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Sherea-Ann Ferrer 0130133
Docket Date 2010-12-30
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of DAVID GONZALEZ
Docket Date 2010-12-28
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2010-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ FAXED COPY
Docket Date 2010-12-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of DAVID GONZALEZ
Docket Date 2010-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2010-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of DAVID GONZALEZ
Docket Date 2010-12-21
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
DAVID GONZALEZ VS STATE OF FLORIDA 4D2010-4781 2010-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562002CF003098A

Parties

Name DAVID GONZALEZ, INC.
Role Appellant
Status Active
Representations Public Defender-S.L., BERNARD FRANCIS DALEY, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of DAVID GONZALEZ
Docket Date 2011-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) MITCHELL A. EGBER
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 10 DAYS
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SUPPLEMENTAL
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of STATE OF FLORIDA
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2011-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2011-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SUPPLEMENTAL
On Behalf Of STATE OF FLORIDA
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of STATE OF FLORIDA
Docket Date 2011-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of DAVID GONZALEZ
Docket Date 2011-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID GONZALEZ
Docket Date 2011-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2011-04-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2011-03-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-03-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) *AND* MOTION FOR EXT. OF TIME TO FILE ROA
On Behalf Of DAVID GONZALEZ
Docket Date 2011-03-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (M) *AND* RESPONSE TO S/C ORDER
On Behalf Of DAVID GONZALEZ
Docket Date 2011-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 3/25/11
Docket Date 2010-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID GONZALEZ

Documents

Name Date
ANNUAL REPORT 2001-04-27
Domestic Profit 2000-11-15

USAspending Awards / Financial Assistance

Date:
2022-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
57900.00
Total Face Value Of Loan:
77200.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2579.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,509.93
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$5,520
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,597.43
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,520
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,937.32
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,937.74
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$5,777
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,827.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,777
Jobs Reported:
1
Initial Approval Amount:
$5,520
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,603.33
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,520
Jobs Reported:
1
Initial Approval Amount:
$2,630
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,630
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,628
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,911.12
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,009.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Motor Carrier Census

DBA Name:
GONZO TRANSPORT INC
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-08
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State