Search icon

ANTONIO GONZALEZ INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ANTONIO 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000051963
Address: 8205 SW 26 PLACE, DAVIE, FL, 33328, US
Mail Address: 8205 SW 26 PLACE, DAVIE, FL, 33328, US
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ANTONIO President 8205 SW 26 PLACE, DAVIE, FL, 33328
GONZALEZ ANTONIO Agent 8205 SW 26 PLACE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
ANTONIO GONZALEZ VS MIAMI-DADE COUNTY FLORIDA 3D2017-2433 2017-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22735

Parties

Name ANTONIO GONZALEZ INC.
Role Appellant
Status Active
Representations JASON M. WANDNER
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, JENNIFER L. HOCHSTADT
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for written opinion is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for written opinion
On Behalf Of ANTONIO GONZALEZ
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTONIO GONZALEZ
Docket Date 2018-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTONIO GONZALEZ
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/17/18
Docket Date 2018-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Agreed motion.
On Behalf Of ANTONIO GONZALEZ
Docket Date 2018-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-90 days to 8/21/18
Docket Date 2018-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTONIO GONZALEZ
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO GONZALEZ
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/18/18
Docket Date 2018-01-11
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 ANTONIO GONZALEZ
Docket Date 2018-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2017.
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANTONIO GONZALEZ
ROSALIA GONZALEZ, ETC. VS MOUNT SINAI MEDICAL CENTER, ETC. SC2012-2640 2012-12-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1357

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-59900

Parties

Name ROSALIA GONZALEZ
Role Petitioner
Status Active
Representations Paul B. Feltman
Name ANTONIO GONZALEZ INC.
Role Petitioner
Status Active
Name MOUNT SINAI MEDICAL CENTER OF
Role Respondent
Status Active
Representations Julissa Rodriguez, Mr. Pedro Pablo Sotolongo, JUDD GORDON ROSEN, Elliot H. Scherker, JULIO V. ARANGO, Mr. Norman M. Waas
Name Israel U. Reyes
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417049
Docket Date 2013-04-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-24
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ UPDATED NEW ADDRESS AS OF 1/10/13, RE-SENT TO NORMAN WAAS 1/24/12
Docket Date 2013-01-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-12-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ E-MAIL
On Behalf Of MOUNT SINAI MEDICAL CENTER OF
Docket Date 2012-12-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of ROSALIA GONZALEZ
Docket Date 2012-12-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROSALIA GONZALEZ
Docket Date 2012-12-17
Type Brief
Subtype Appendix
Description APPENDIX ~ ***REC'D 12/4/12***
On Behalf Of ROSALIA GONZALEZ
Docket Date 2012-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-04-12

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2021-05-22
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:
6243.00
Total Face Value Of Loan:
6243.00
Date:
2021-05-14
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:
-20557.00
Total Face Value Of Loan:
0.00
Date:
2021-05-14
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:
-6243.00
Total Face Value Of Loan:
0.00
Date:
2021-04-21
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:
2500.00
Total Face Value Of Loan:
2500.00

Trademarks

Serial Number:
73192062
Mark:
CONTINENTAL SUN LET THE SUN ENTER YOUR HOME
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1978-11-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CONTINENTAL SUN LET THE SUN ENTER YOUR HOME

Goods And Services

For:
PLASTIC BAGS
First Use:
1978-06-28
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,529
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $1,529
Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,226.69
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,208
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,036.9
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,827
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,279
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,335.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,277
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,509.93
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,500
Jobs Reported:
1
Initial Approval Amount:
$17,192.5
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,192.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,277.03
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $17,189.5
Jobs Reported:
1
Initial Approval Amount:
$20,812
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,903.34
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,812
Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,225.69
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,208
Jobs Reported:
1
Initial Approval Amount:
$5,956
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,956
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,956
Jobs Reported:
1
Initial Approval Amount:
$2,533
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,567
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,533
Jobs Reported:
1
Initial Approval Amount:
$6,243
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,243
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,256.51
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $6,243

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-11-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:
DBA Name:
YOANYEMAYA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
100
Inspections:
0
FMCSA Link:
DBA Name:
YOANYEMANA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 928-3696
Add Date:
2004-07-24
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State