Search icon

GONZALEZ BROTHERS LANDSCAPING, INC. - Florida Company Profile

Company Details

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

GONZALEZ BROTHERS LANDSCAPING, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000144620
FEI/EIN Number 251906786

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

Address: 4250 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: P.O. BOX 501740, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS A President 4250 OVERSEAS HWY, MARATHON, FL, 33050
GONZALEZ LUIS A Secretary 4250 OVERSEAS HWY, MARATHON, FL, 33050
GONZALEZ LUIS A Treasurer 4250 OVERSEAS HWY, MARATHON, FL, 33050
GONZALEZ LUIS A Director 4250 OVERSEAS HWY, MARATHON, FL, 33050
DORL JAMES J Agent 5701 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-02-14 4250 OVERSEAS HWY, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7797907209 2020-04-28 0455 PPP 4250 Overseas Hwy, Marathon, FL, 33050
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14150
Loan Approval Amount (current) 14150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State