Search icon

JACQUELINE GONZALEZ, CORP. - Florida Company Profile

Company Details

Entity Name: JACQUELINE GONZALEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACQUELINE GONZALEZ, CORP. 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000074756
FEI/EIN Number 273443190

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

Address: 1543 W 63rd STREET, HIALEAH, FL, 33012, US
Mail Address: 1543 W 63rd STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JACQUELINE President 1543 W 63rd STREET, HIALEAH, FL, 33012
GONZALEZ JACQUELINE Director 1543 W 63rd STREET, HIALEAH, FL, 33012
GONZALEZ JACQUELINE Secretary 1543 W 63rd STREET, HIALEAH, FL, 33012
GONZALEZ JACQUELINE Treasurer 1543 W 63rd STREET, HIALEAH, FL, 33012
GONZALEZ JACQUELINE Agent 1543 W 63rd STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 1543 W 63rd STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-02-21 1543 W 63rd STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 1543 W 63rd STREET, HIALEAH, FL 33012 -

Court Cases

Title Case Number Docket Date Status
REID RICHARDS, VS JACQUELINE GONZALEZ, 3D2014-3046 2014-12-18 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-9731

Parties

Name REID RICHARDS
Role Appellant
Status Active
Name JACQUELINE GONZALEZ, CORP.
Role Appellee
Status Active
Name HON. JOSEPH I. DAVIS, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 28, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellee's motion for reconsideration and/or rehearing is hereby denied. SUAREZ, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2015-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration and/or rehearing
Docket Date 2015-10-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ and/or rehearing
On Behalf Of REID RICHARDS
Docket Date 2015-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Injunction vacated
Docket Date 2015-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2015-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to object request for extension of time.
Docket Date 2015-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to object appellant's request for extension of time and motion to deny appellant's request to appeal
On Behalf Of JACQUELINE GONZALEZ
Docket Date 2015-07-27
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of JACQUELINE GONZALEZ
Docket Date 2015-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 24, 2015.
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2015-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JACQUELINE GONZALEZ
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s request for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
Docket Date 2015-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JACQUELINE GONZALEZ
Docket Date 2015-05-29
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s April 10, 2015 motion to correct and supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to the appendix filed with the initial brief.
Docket Date 2015-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-04-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
Docket Date 2015-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct and supplement the record by including the Appendix to the initial brief a notice of memorandum filed
On Behalf Of REID RICHARDS
Docket Date 2015-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's motion to correct and supplement the record is granted. Appellant is granted ten (10) days from the date of this order to file the November 17, 2014 transcript with the clerk of the trial court, and the clerk of the trial court is directed to supplement the record on appeal with the November 17, 2014 transcript as stated in said motion. Appellant's motion for an extension of time to file the initial brief is granted to and including April 11, 2015.
Docket Date 2015-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct and supplement the record by the fling, indexing and transmission of an indispensable transcript of the final hearing
On Behalf Of REID RICHARDS
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-12-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JACQUELINE GONZALEZ
Docket Date 2014-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-07
Domestic Profit 2010-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519268505 2021-02-20 0455 PPP 2049 S Ocean Dr Apt 305E, Hallandale Beach, FL, 33009-6628
Loan Status Date 2023-05-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232
Loan Approval Amount (current) 1232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6628
Project Congressional District FL-25
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9852538705 2021-04-09 0455 PPP 2805 W 14th Ave Apt 9, Hialeah, FL, 33010-1039
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) 1552
Loan Approval Amount (current) 1552
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1039
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1558.94
Forgiveness Paid Date 2021-09-27
6298268705 2021-04-03 0455 PPP 8815 Rockshire Ct N/A, Tampa, FL, 33634-1129
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2676
Loan Approval Amount (current) 2676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1129
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3495708908 2021-04-28 0455 PPS 2805 W 14th Ave Apt 9, Hialeah, FL, 33010-1039
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1552
Loan Approval Amount (current) 1552
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1039
Project Congressional District FL-26
Number of Employees 1
NAICS code 621610
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 1560.89
Forgiveness Paid Date 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State