Search icon

RICARDO GONZALEZ, INC. - Florida Company Profile

Company Details

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

RICARDO 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: 02 Jun 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: P06000076620
Address: 615 33RD AVE. EAST, BRADENTON, FL, 34208
Mail Address: 615 33RD AVE. EAST, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RICARDO President 615 33RD AVENUE EAST, BRADENTON, FL, 34208
GONZALEZ RICARDO Agent 615 33RD AVENUE EAST, BRADENTON, FL, 34208

Events

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

Court Cases

Title Case Number Docket Date Status
RICARDO GONZALEZ VS STATE OF FLORIDA SC2017-1499 2017-08-14 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Successor
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131992CF002141D000XX

Parties

Name RICARDO GONZALEZ, INC.
Role Appellant
Status Active
Representations JEFFREY EVAN FEILER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ms. Melissa Roca Shaw
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The petition for a writ of certiorari is denied.
View View File
Docket Date 2018-07-02
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC
View View File
Docket Date 2018-04-20
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-04-10
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-03-23
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ FSC-OPINION: After reviewing Gonzalez's response to the order to show cause, as well as the State's arguments in reply, we conclude that Gonzalez is not entitled to relief. Gonzalez was sentenced to death following a jury's recommendation for death by a vote of eight to four, and his sentence of death became final in 2001. Gonzalez v. State, 786 So. 2d 559, 563 (Fla. 2001). Thus, Hurst does not apply retroactively to Gonzalez's sentence of death. See Hitchcock, 226 So. 3d at 217. Accordingly, we affirm the denial of Gonzalez's motion.The Court having carefully considered all arguments raised by Gonzalez, we caution that any rehearing motion containing reargument will be stricken. It is so ordered.
View View File
Docket Date 2018-03-09
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed Electronically
On Behalf Of Hon. Harvey Ruvin
View View File
Docket Date 2018-03-01
Type Order
Subtype Supp Lower Tribunal Documents Req
Description ORDER-SUPP LOWER TRIBUNAL DOCUMENTS REQ ~ The trial court clerk is hereby directed, on or before March 12, 2018, to supplement the record on appeal with Defendant's pro se Motion to Vacate Sentence of Death dated January 11, 2017, and filed on January 24, 2017.
Docket Date 2018-02-23
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Filed Electronically
On Behalf Of Hon. Harvey Ruvin
View View File
Docket Date 2018-02-16
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2018-02-15
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ Relinquishment Order dated 2/01/2018 (2/15/2018 - Forwarded to 1011 Sunnybrook Road, Suite 900, Miami, FL)
View View File
Docket Date 2018-02-12
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of RICARDO GONZALEZ
View View File
Docket Date 2018-02-01
Type Order
Subtype Relinquishment (Misc)
Description ORDER-RELINQUISHMENT (MISC) ~ As the record on appeal in the above case is overdue, it is ordered that jurisdiction of the above case is temporarily relinquished to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, for a period of fifteen days. The Honorable Ellen Sue Venzer is directed to preside over this matter. Judge Venzer shall take such action as may be necessary to ensure that a complete record has been properly prepared and transmitted to this Court no later than thirty days from the date of this order. Judge Venzer is directed to hold a status conference which shall be attended by the Clerk of Court, the appropriate court reporters, counsel and such other persons Judge Venzer may deem necessary as soon as possible to determine what is necessary to complete the record. The time and place of the status conference shall be set by Judge Venzer. The failure to timely file a record substantially affects this Court's ability to timely process its death cases and will not be tolerated. Counsel for the appellant is hereby directed to file a Status Report with this Court every ten days as to the progress of the relinquishment proceeding.
Docket Date 2018-02-01
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2017-10-30
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ STATE'S REPLY TO APPELLANT'S RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of State of Florida
View View File
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RICARDO GONZALEZ
View View File
Docket Date 2017-09-27
Type Order
Subtype Show Cause (Capital)
Description ORDER-SHOW CAUSE (CAPITAL) ~ Appellant shall show cause on or before Tuesday, October 17, 2017, why the trial court's order should not be affirmed in light of this Court's decision Hitchcock v. State, SC17-445. The response shall be limited to no more than 20 pages. Appellee may file a reply on or before Wednesday, November 1, 2017, limited to no more than 15 pages. Appellant may file a reply to the Appellee's reply on or before Monday, November 13, 2017, limited to no more than 10 pages.Motions for extensions of time will not be considered unless due to a medical emergency.
Docket Date 2017-08-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ This appeal is stayed pending disposition of Hitchcock v. State, SC17-445. The record on appeal must be transmitted in accordance with the August 15, 2017, order of this Court.
Docket Date 2017-08-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-08-14
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 Proceeding
Docket Date 2017-08-14
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (3.851 SUCCESSOR)
On Behalf Of RICARDO GONZALEZ
View View File

Documents

Name Date
Domestic Profit 2006-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4865907306 2020-04-30 0455 PPP 1300 Concord Terrace, Sunrise, FL, 33323
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Sunrise, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13663.48
Forgiveness Paid Date 2021-07-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1666598 Intrastate Non-Hazmat 2007-07-16 - - 1 1 Auth. For Hire, Private(Property)
Legal Name RICARDO GONZALEZ
DBA Name -
Physical Address 13210 SW 260 ST, NARANJA, FL, 33032, US
Mailing Address 13210 SW 260 ST, NARANJA, FL, 33032, US
Phone (305) 970-2649
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1339806 Intrastate Non-Hazmat 2005-02-08 40000 2004 1 1 Private(Property)
Legal Name RICARDO GONZALEZ
DBA Name -
Physical Address 374 SW 1ST, BOCA RATON, FL, 33432, US
Mailing Address 374 SW 1ST, BOCA RATON, FL, 33432, US
Phone (561) 929-2096
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1277432 Intrastate Non-Hazmat 2004-08-11 0 - 1 1 Private(Property)
Legal Name RICARDO GONZALEZ
DBA Name -
Physical Address 10750 SW 42 ST, MIAMI, FL, 33165, US
Mailing Address 10750 SW 42 ST, MIAMI, FL, 33165, US
Phone (305) 554-0856
Fax (305) 825-1681
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State