Search icon

PEDRO GOMEZ, INC.

Company Details

Entity Name: PEDRO GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000130326
Address: 403 SHEFFIELD STREET, WIMAUMA, FL, 33598
Mail Address: 403 SHEFFIELD STREET, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIPPY LARRY Agent 403 SHEFFIELD STREET, WIMAUMA, FL, 33598

President

Name Role Address
RIPPY LARRY President 403 SHEFFIELD STREET, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
PEDRO GOMEZ VS THE STATE OF FLORIDA 3D2016-1558 2016-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-18072

Parties

Name PEDRO GOMEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-16
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, appellant¿s motion for appointment of counsel is hereby denied.
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ AA's petition for appointment of appellate counsel
On Behalf Of PEDRO GOMEZ
Docket Date 2016-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file the initial brief within thirty (30) days from the date of this order.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appointment of counsel denied by trial court on 10/28/16.
Docket Date 2016-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for appointment of counsel for purpose of direct appeal, this cause is remanded to the trial court for consideration of appointment of appellate counsel.
Docket Date 2016-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of PEDRO GOMEZ
Docket Date 2016-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUMES.
Docket Date 2016-07-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEDRO GOMEZ
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Domestic Profit 2006-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State