Entity Name: | GONZALEZ BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GONZALEZ BROTHERS, 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: | 21 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2019 (6 years ago) |
Document Number: | P07000093917 |
FEI/EIN Number |
261999808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 N STATE RD 7, PLANTATION, FL, 33317, US |
Mail Address: | 780 N STATE RD 7, PLANTATION, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOHNNY J | President | 780 N STATE RD 7, PLANTATION, FL, 33317 |
GONZALEZ JOHNNY J | Agent | 780 N STATE RD 7, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09012900457 | CAR CONNECTION | EXPIRED | 2009-01-12 | 2014-12-31 | - | 700 N. STATE ROAD 7, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-08 | 780 N STATE RD 7, PLANTATION, FL 33317 | - |
AMENDMENT AND NAME CHANGE | 2018-06-08 | GONZALEZ BROTHERS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-06-08 | GONZALEZ, JOHNNY J | - |
AMENDMENT AND NAME CHANGE | 2018-06-01 | C.C.O.P., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 780 N STATE RD 7, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 780 N STATE RD 7, PLANTATION, FL 33317 | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000425951 | ACTIVE | 1000000933145 | BROWARD | 2022-09-02 | 2042-09-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000333926 | ACTIVE | 1000000879669 | BROWARD | 2021-06-30 | 2041-07-07 | $ 93,098.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000478394 | LAPSED | CACE-18-016475 | BROWARD CIRCUIT | 2019-06-06 | 2024-07-17 | $33,540.52 | PLATINUM AUTO FINANCE OF TAMPA BAY, LLC, 25 NORTH MAIN AV, CLEARWATER, FL 33765 |
J19000247765 | ACTIVE | 1000000821083 | BROWARD | 2019-03-28 | 2039-04-03 | $ 1,592,800.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001498287 | TERMINATED | 1000000538375 | BROWARD | 2013-09-24 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-23 |
Amendment and Name Change | 2018-06-08 |
Amendment and Name Change | 2018-06-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State