Search icon

PEDRO GOMEZ, INC. - Florida Company Profile

Company Details

Entity Name: PEDRO GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO GOMEZ, 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 Oct 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: 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

Key Officers & Management

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

Events

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

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.
PEDRO GOMEZ VS THE STATE OF FLORIDA 3D2016-1519 2016-06-27 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
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 2016-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-06-29
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-06-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PEDRO GOMEZ
PEDRO GOMEZ etc., et al., VS STATE FARM FLORIDA INSURANCE COMPANY, etc., 3D2015-1436 2015-06-24 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
10-1987

Parties

Name PEDRO GOMEZ, INC.
Role Appellant
Status Active
Name YOLANDA VALDES
Role Appellant
Status Active
Representations K. STEFAN CHIN, RALF R. RODRIGUEZ
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations BRIAN CHARLTON HUNTER, Elizabeth K. Russo, Kevin D. Franz
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ This Court¿s order entered on January 5, 2017 is hereby vacated. Upon consideration of the motion for attorneys¿ fees filed by appellants, it is ordered that said motion is conditionally granted on appellants prevailing both in this appeal and below at the trial court. LAGOA and LOGUE, JJ., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification of order on aa motion for attorney's fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2017-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellants, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. LAGOA and LOGUE, JJ., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOLANDA VALDES
Docket Date 2016-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ and response to ae notice of filing en banc opinion
On Behalf Of YOLANDA VALDES
Docket Date 2016-12-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ en banc opinion vacating a panel opinion discussed at oral argument
On Behalf Of State Farm Florida Insurance Company
Docket Date 2016-11-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Florida Insurance Company
Docket Date 2016-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of YOLANDA VALDES
Docket Date 2016-03-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOLANDA VALDES
Docket Date 2016-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/29/16
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/30/15
Docket Date 2015-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/30/15
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of YOLANDA VALDES
Docket Date 2015-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YOLANDA VALDES
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOLANDA VALDES
Docket Date 2015-09-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( II ).
Docket Date 2015-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/30/15
Docket Date 2015-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOLANDA VALDES
Docket Date 2015-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2015-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of State Farm Florida Insurance Company

Documents

Name Date
Domestic Profit 2006-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065287400 2020-05-05 0491 PPP 3524 benson park Blvd, Orlando, FL, 32829
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2918.01
Loan Approval Amount (current) 2918.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32829-7200
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2937.83
Forgiveness Paid Date 2021-02-12
8063898504 2021-03-08 0491 PPS 12789 Waterford Lakes Pkwy Ste 4, Orlando, FL, 32828-7102
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3952.5
Loan Approval Amount (current) 3952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7102
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3984.44
Forgiveness Paid Date 2021-12-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1847286 Intrastate Non-Hazmat 2016-07-24 1 2015 1 1 Private(Property)
Legal Name PEDRO GOMEZ
DBA Name -
Physical Address 661 NE 2ND PL, HIALEAH, FL, 33010, US
Mailing Address 661 NE 2ND PL, HIALEAH, FL, 33010, US
Phone (305) 882-6741
Fax -
E-mail MRIVERA791@AOL.COM

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: 02 Apr 2025

Sources: Florida Department of State