Search icon

RICHARD GUTIERREZ INC. - Florida Company Profile

Company Details

Entity Name: RICHARD GUTIERREZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD GUTIERREZ 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000079526
FEI/EIN Number 205038492

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

Address: 3102 WEST CAMPBELL ROAD, LAKELAND, FL, 33810, US
Mail Address: 3102 WEST CAMPBELL ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ RICHARD President 3102 WEST CAMPBELL ROAD, LAKELAND, FL, 33810
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
RICHARD GUTIERREZ, LILIANA GUTIERREZ, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 6D2023-2250 2023-03-30 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-005129

Parties

Name RICHARD GUTIERREZ INC.
Role Appellant
Status Active
Representations MICHAEL PATRICK, ESQ., MELISSA A. GIASI, Esq., ERIN M. BERGER, Esq., CORTNEY G. CRISWELL, ESQ.
Name LILIANA GUTIERREZ
Role Appellant
Status Active
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations KARA ROCKENBACH LINK, ESQ., ELIZABETH BUCHWALTER, ESQ., DANIEL M. SCHWARZ, ESQ., CHANDRA MILLER, ESQ.

Docket Entries

Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before August 30, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on October 3, 2023, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time to file reply brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF//60 - RB DUE 12/20/23 (LAST REQUEST)
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-10-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//30 - AB DUE 11/1/23
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF//15 - IB DUE 7/31/23 (LAST REQUEST)
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF//45 - IB DUE 7/14/23
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** LEONTIEV 1002 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-04-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO STATUS OF MOTION FOR REHEARING
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RICHARD GUTIERREZ
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD GUTIERREZ

Documents

Name Date
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3594328809 2021-04-15 0455 PPP 18120 NW 68th Ave Apt 107, Hialeah, FL, 33015-7907
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12556
Loan Approval Amount (current) 12556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-7907
Project Congressional District FL-26
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12595.41
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State