Search icon

FRANCISCO GOMEZ, INC. - Florida Company Profile

Company Details

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

FRANCISCO 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: 23 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000041144
FEI/EIN Number 262473698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4011 N MERIDIAN AVE, APT # 28, MIAMI BEACH, FL, 33140, US
Mail Address: 4011 N MERIDIAN AVE, APT # 28, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FRANCISCO Director 4011 N MERIDIAN AVE APT # 28, MIAMI BEACH, FL, 33140
GOMEZ FRANCISCO President 4011 N MERIDIAN AVE APT # 28, MIAMI BEACH, FL, 33140
GOMEZ FRANCISCO Secretary 4011 N MERIDIAN AVE APT # 28, MIAMI BEACH, FL, 33140
GOMEZ FRANCISCO Treasurer 4011 N MERIDIAN AVE APT # 28, MIAMI BEACH, FL, 33140
GOMEZ FRANCISCO Agent 4011 N MERIDIAN AVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-25 4011 N MERIDIAN AVE, APT # 28, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-25 4011 N MERIDIAN AVE, APT #28, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2010-04-25 - -
CHANGE OF MAILING ADDRESS 2010-04-25 4011 N MERIDIAN AVE, APT # 28, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2010-04-25 GOMEZ, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-04-25
Domestic Profit 2008-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108992744 0418800 1991-11-18 1940 GRIIFIN ROAD, DANIA, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-04-01
Case Closed 1992-04-01

Related Activity

Type Referral
Activity Nr 901251827
Safety Yes
106114366 0418800 1991-11-18 1940 GRIIFIN ROAD, DANIA, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-20
Emphasis N: HAZWASTE
Case Closed 1993-09-01

Related Activity

Type Inspection
Activity Nr 106114275

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-01-09
Abatement Due Date 1992-01-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1992-01-09
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-01-09
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-01-09
Abatement Due Date 1992-01-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-01-09
Abatement Due Date 1992-01-13
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169888905 2021-04-26 0455 PPS 12911 SW 82nd St, Miami, FL, 33183-4301
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1291
Loan Approval Amount (current) 1291
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, 33183-4301
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
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 -
3315158804 2021-04-14 0455 PPP 12911 SW 82nd St, Miami, FL, 33183-4301
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1291
Loan Approval Amount (current) 1291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33183-4301
Project Congressional District FL-28
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5972479006 2021-05-22 0455 PPP 638 103rd Ave N, Naples, FL, 34108-3219
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20114
Loan Approval Amount (current) 20114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-3219
Project Congressional District FL-19
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20164.15
Forgiveness Paid Date 2021-09-02
3025809001 2021-05-18 0455 PPP 16394 NW 19th St, Pembroke Pines, FL, 33028-1742
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19747
Loan Approval Amount (current) 19747
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 Pembroke Pines, BROWARD, FL, 33028-1742
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
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 19807.89
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State