Search icon

GONZALEZ BROTHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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