Search icon

DAVID GONZALEZ, INC. - Florida Company Profile

Company Details

Entity Name: DAVID GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GONZALEZ, INC. 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: 15 Nov 2000 (24 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

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

Address: 723 FLAMINGO DR, APOLLO BEACH, FL, 33572
Mail Address: 723 FLAMINGO DR, APOLLO BEACH, FL, 33572
ZIP code: 33572
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7604428709 2021-04-06 0455 PPP 3310 NW 50th St, Miami, FL, 33142-3338
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3338
Project Congressional District FL-26
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2509.93
Forgiveness Paid Date 2021-09-14
3503368903 2021-04-28 0491 PPS 10012 Tuller Loop, Winter Garden, FL, 34787-4051
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4051
Project Congressional District FL-10
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5597.43
Forgiveness Paid Date 2022-10-07
8728897405 2020-05-19 0455 PPP 19811 Southwest 122nd Avenue, Miami, FL, 33177
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5777
Loan Approval Amount (current) 5777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5827.33
Forgiveness Paid Date 2021-04-05
9505878708 2021-04-08 0491 PPP 3908 Equestrian Ct, Middleburg, FL, 32068-3296
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3296
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.32
Forgiveness Paid Date 2021-10-08
9120639004 2021-05-29 0491 PPS 2804 Toll Gate St N/A, Orlando, FL, 32837-9149
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9149
Project Congressional District FL-09
Number of Employees 1
NAICS code 423990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21009.94
Forgiveness Paid Date 2022-05-02
9637208610 2021-03-26 0455 PPP 906 Holly Hill Rd, Davenport, FL, 33837-8944
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-8944
Project Congressional District FL-18
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20937.74
Forgiveness Paid Date 2021-10-06
5917278703 2021-04-03 0491 PPP 10012 Tuller Loop, Winter Garden, FL, 34787-4051
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5520
Loan Approval Amount (current) 5520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4051
Project Congressional District FL-10
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5603.33
Forgiveness Paid Date 2022-10-07
2300358601 2021-03-13 0455 PPP 4636 west irlo gronson, Kissimmee, FL, 34746
Loan Status Date 2021-04-02
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2630
Loan Approval Amount (current) 2630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746
Project Congressional District FL-09
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4988058906 2021-04-29 0455 PPP 2301 NW 119th St, Miami, FL, 33167-3031
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3031
Project Congressional District FL-24
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6511208905 2021-05-02 0455 PPP 12465 SW 185th St, Miami, FL, 33177-3187
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3187
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.12
Forgiveness Paid Date 2021-09-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1381501 Intrastate Non-Hazmat 2005-06-08 20000 2004 1 1 Auth. For Hire
Legal Name DAVID GONZALEZ
DBA Name GONZO TRANSPORT INC
Physical Address 13545 LAKE MARY JANE DR, ORLANDO, FL, 32832, US
Mailing Address 13545 LAKE MARY JANE DR, ORLANDO, FL, 32832, US
Phone (407) 719-2110
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State