Search icon

TRUGON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUGON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUGON PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P05000078172
FEI/EIN Number 202933921

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

Address: 5550 SW 67 TERRACE, DAVIE, FL, 33314, US
Mail Address: 5550 SW 67 TERRACE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NECTALIER JR. President 5550 SW 67 TERRACE, DAVIE, FL, 33314
Albert Gonzalez Vice President 5550 SW 67 TERRACE, DAVIE, FL, 33314
GONZALEZ NECTALIER JR. Treasurer 5550 SW 67 TERRACE, DAVIE, FL, 33314
GONZALEZ NECTALIER JR. Director 5550 SW 67TH TERRACE, DAVIE, FL, 33314
GONZALEZ ALBERT Agent 5550 SW 67 TERRACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-09-18 - -
AMENDMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 GONZALEZ, ALBERT -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000216307 TERMINATED 1000000819764 BROWARD 2019-03-14 2039-03-20 $ 1,696.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000642233 TERMINATED 1000000763339 BROWARD 2017-11-20 2037-11-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000254817 TERMINATED 1000000710389 BROWARD 2016-04-11 2036-04-15 $ 2,343.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000408758 TERMINATED 1000000440980 BROWARD 2013-02-11 2033-02-13 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000428251 TERMINATED 1000000464924 BROWARD 2013-02-06 2033-02-13 $ 320.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000030370 TERMINATED 1000000402747 BROWARD 2012-12-26 2033-01-02 $ 865.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000752318 TERMINATED 1000000179262 BROWARD 2010-06-30 2030-07-14 $ 2,215.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000211349 TERMINATED 1000000135909 BROWARD 2009-08-19 2030-02-16 $ 1,801.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000211356 TERMINATED 1000000135910 BROWARD 2009-08-19 2030-02-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000210220 TERMINATED 1000000082489 45462 1129 2008-06-19 2028-06-25 $ 2,713.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
AMERICAN FIRST FEDERAL, INC., Appellant(s) v. TRUGON PROPERTIES, INC., et al., Appellee(s). 4D2024-1194 2024-05-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008247

Parties

Name AMERICAN FIRST FEDERAL, INC.
Role Appellant
Status Active
Representations Glen Matthew Lindsay, Caitlin Jeannette Bronstein
Name TRUGON PROPERTIES, INC.
Role Appellee
Status Active
Representations Manuel Farach
Name Nectalier Gonzalez, Jr.
Role Appellee
Status Active
Name Mario Fuentes
Role Appellee
Status Active
Name Estate of Edelberto Trujillo
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November15, 2024
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief 10 days to 11/25/24
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's August 16, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 12, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --1649 Pages
On Behalf Of Broward Clerk
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of American First Federal, Inc.
Docket Date 2024-12-20
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 01/06/2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellee's December 5, 2024 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Trugon Properties, Inc.
Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Trugon Properties, Inc.
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 16, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before October 16, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-06-14
Amendment 2018-09-18
ANNUAL REPORT 2018-04-25
Amendment 2018-04-24
ANNUAL REPORT 2017-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State