Search icon

VICTOR GOMEZ, INC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542078607 2021-03-20 0455 PPP 7851davie road ext, Hollywood, FL, 33024
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15434
Loan Approval Amount (current) 15434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15521.11
Forgiveness Paid Date 2021-10-27
1456128800 2021-04-10 0455 PPP 17035 SW 189th Ave, Miami, FL, 33187-1125
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2367
Loan Approval Amount (current) 2367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-1125
Project Congressional District FL-28
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2141459006 2021-05-14 0455 PPP 3007 Florencia Dr, Kissimmee, FL, 34744-4128
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18652
Loan Approval Amount (current) 18652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-4128
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18740.08
Forgiveness Paid Date 2021-11-10
3185958907 2021-04-27 0455 PPS 17035 SW 189th Ave, Miami, FL, 33187-1125
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2367
Loan Approval Amount (current) 2367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-1125
Project Congressional District FL-28
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State