Search icon

DANIEL GOMEZ CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIEL GOMEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL GOMEZ 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000025643
Address: 4499 FLOWS WAY, LAKE WORTH, FL, 33461, US
Mail Address: 4499 FLOWS WAY, LAKE WORTH, FL, 33461, US
ZIP code: 33461
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DANIEL President 4499 FLOWS WAYS, LAKE WORTH, FL, 33461
GOMEZ ELMER D Agent 4499 FLOWS WAY, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
DANIEL GOMEZ VS KATHRYN LYNN HARMON, NICOLAS GARCIA, and GEICO GENERAL INSURANCE COMPANY 4D2023-0915 2023-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000614

Parties

Name DANIEL GOMEZ CORP
Role Appellant
Status Active
Representations Christopher Rotunda
Name Nicolas Garcia
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name Kathryn Lynn Harmon
Role Appellee
Status Active
Representations Jonathan Pressley, Dion Bass, Jill Bechtold, Steven E. Brust, Cassandra Daum, Jennifer P. Lawson
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that pursuant to the June 1, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Gomez
Docket Date 2023-05-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 27, 2023 statement of jurisdiction.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kathryn Lynn Harmon
Docket Date 2023-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Daniel Gomez
Docket Date 2023-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel Gomez
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Gomez
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-17
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 9, 2023 order revised any legal rights settled by the June 15, 2022 order, as it appears that order entered summary judgment in favor of appellee Geico General Insurance Company. See St. Moritz Hotel v. Daughtry, 249 So. 2d 27 (Fla. 1971) ("An amendment or modification of an order or judgment in an immaterial way does not toll the time within which review must be sought."); Daytona Migi Corp. v. Daytona Auto. Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("The test is whether the court in the second order has disturbed or revised legal rights and obligations which had been settled with finality in the original order."). Further,Appellees may file a response within ten (10) days of service of that statement.
MERCY LOPEZ, et al., VS SABADELL UNITED BANK, N.A., etc., 3D2016-0649 2016-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-18

Parties

Name ANGEL ARCIERO
Role Appellant
Status Active
Name MIRNA ECHEZARRETA ARCIERO
Role Appellant
Status Active
Name MERCY LOPEZ LLC
Role Appellant
Status Active
Representations PHILIP E. GOSS, JR., NICOLE ALVAREZ
Name MERCEDES MARZOA
Role Appellant
Status Active
Name DANIEL GOMEZ CORP
Role Appellant
Status Active
Name RAUL MARZOA
Role Appellant
Status Active
Name JESSICA L. GOMEZ
Role Appellant
Status Active
Name EXECUTIVE BAY PROPERTIES, LLC
Role Appellant
Status Active
Name SABADELL UNITED BANK, N.A.
Role Appellee
Status Active
Representations Edward G. Guedes, STEVEN M. LEE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2016-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERCY LOPEZ
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/28/16
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCY LOPEZ
Docket Date 2016-06-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 7/29/16
Docket Date 2016-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABADELL UNITED BANK, N.A.
Docket Date 2016-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 7, 2016.
Docket Date 2016-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERCY LOPEZ
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2012-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-26
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2021-05-11
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:
4274.00
Total Face Value Of Loan:
4274.00
Date:
2021-04-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-12
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:
4274.00
Total Face Value Of Loan:
4274.00
Date:
2021-03-24
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:
17622.00
Total Face Value Of Loan:
17622.00

Trademarks

Serial Number:
98785667
Mark:
ESCOBAR GROOMING COMPANY
Status:
NON-FINAL ACTION - MAILED
Mark Type:
TRADEMARK
Application Filing Date:
2024-10-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ESCOBAR GROOMING COMPANY

Goods And Services

For:
Hair sprays and hair gels; Hair gel and hair mousse; Styling paste for hair; Hair products, namely, thickening control creams
First Use:
2024-02-04
International Classes:
003 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,274
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,288.48
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,274
Jobs Reported:
1
Initial Approval Amount:
$5,895
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,002.89
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,895
Jobs Reported:
1
Initial Approval Amount:
$20,520
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $20,517
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,274
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,286.23
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,274
Jobs Reported:
1
Initial Approval Amount:
$7,020.82
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,020.82
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,102.14
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $7,020.82
Jobs Reported:
1
Initial Approval Amount:
$17,622
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,622
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,878.5
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $17,619
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,895
Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $5,892
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,997
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,920.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State