Search icon

GUSTAVO GOMEZ, INC. - Florida Company Profile

Company Details

Entity Name: GUSTAVO GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO GOMEZ, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000034109
FEI/EIN Number 201034158

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

Address: 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL, 33334, US
Mail Address: 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GUSTAVO President 5227 N. DIXIE HIGHWAY SUITE B2, OAKLAND PARK, FL, 33334
GOMEZ MARION M Vice President 5227 N. DIXIE HIGHWAY SUITE B2, OAKLAND PARK, FL, 33334
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-10 1261 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-10 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2005-06-10 5227 N. DIXIE HIGHWAY, SUITE B2, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2005-06-10 TAX HOUSE CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314800 ACTIVE 1000000268586 BROWARD 2012-04-18 2032-04-25 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-05-14
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-05-25
Amendment 2005-08-15
ANNUAL REPORT 2005-06-10
Domestic Profit 2004-02-23

USAspending Awards / Financial Assistance

Date:
2021-05-25
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:
4781.00
Total Face Value Of Loan:
4781.00
Date:
2021-05-11
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:
2021-04-13
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:
4781.00
Total Face Value Of Loan:
4781.00
Date:
2021-04-12
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:
20577.00
Total Face Value Of Loan:
20577.00
Date:
2020-07-27
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:
12000.00
Total Face Value Of Loan:
12000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-11
Type:
Planned
Address:
2370 NW 17TH AVE., MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20913.44
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20577
Current Approval Amount:
20577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20655.36
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4781
Current Approval Amount:
4781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4814.14
Date Approved:
2021-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4781
Current Approval Amount:
4781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4797.73

Date of last update: 03 May 2025

Sources: Florida Department of State