Search icon

FEDERICO GONZALEZ, INC. - Florida Company Profile

Company Details

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

FEDERICO 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000158824
FEI/EIN Number 201994186

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

Address: 1130 DOSS AV, ORLANDO, FL, 32809
Mail Address: 1130 DOSS AV, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FEDERICO Director 1130 DOSS, ORLANDO, FL, 32809
GONZALEZ FEDERICO Agent 1130 DOSS AV, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-02 1130 DOSS AV, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2005-12-02 1130 DOSS AV, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-02 1130 DOSS AV, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-12-02
Domestic Profit 2004-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223947404 2020-05-05 0455 PPP 5331 NW 118 Avenue, CORAL SPRINGS, FL, 33076-3228
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4924.61
Loan Approval Amount (current) 4924.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-3228
Project Congressional District FL-23
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4962.37
Forgiveness Paid Date 2021-02-16
7216468305 2021-01-28 0455 PPS 5331 NW 118th Ave, Coral Springs, FL, 33076-3228
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4924.62
Loan Approval Amount (current) 4924.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-3228
Project Congressional District FL-23
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4983.99
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State