Search icon

VICTOR GOMEZ, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VICTOR 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: 18 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000006661
Address: 7404 SE JAMES STREET, HOBE SOUND, FL, 33455, US
Mail Address: 7404 SE JAMES STREET, HOBE SOUND, FL, 33455, US
ZIP code: 33455
City: Hobe Sound
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VICTOR President 7404 SE JAMES STREET, HOBE SOUND, FL, 33455
DELISI MARTIN V Agent 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
Victor Gomez, Appellant(s) v. City of Tampa/Commercial Risk Management, Inc., Appellee(s). 1D2023-1946 2023-07-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-020324MAM

Parties

Name VICTOR GOMEZ, INC
Role Appellant
Status Active
Representations Aimee Gartland, Kenneth Brian Schwartz, Michael J. Winer
Name City of Tampa
Role Appellee
Status Active
Representations Lawrence Gray Sanders
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellee
Status Active
Representations Lawrence Gray Sanders
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Mark A. Massey
Docket Date 2023-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2023-11-30
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Gomez
Docket Date 2023-10-30
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Commercial Risk Management, Inc.
Docket Date 2023-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Gomez
Docket Date 2023-10-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-09-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1166 pages
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Victor Gomez
Docket Date 2023-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Victor Gomez
Docket Date 2023-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victor Gomez
Docket Date 2023-08-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Domestic Profit 2008-01-18

USAspending Awards / Financial Assistance

Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15434.00
Total Face Value Of Loan:
0.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18652.00
Total Face Value Of Loan:
18652.00
Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2367.00
Total Face Value Of Loan:
2367.00
Date:
2021-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2367.00
Total Face Value Of Loan:
2367.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15434.00
Total Face Value Of Loan:
15434.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,367
Date Approved:
2021-04-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,367
Jobs Reported:
1
Initial Approval Amount:
$18,652
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,740.08
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $18,650
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,434
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,434
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,521.11
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $15,434
Jobs Reported:
1
Initial Approval Amount:
$2,367
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,367

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State