Search icon

J GONZALEZ CORP

Company Details

Entity Name: J GONZALEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2012 (13 years ago)
Document Number: P12000040933
FEI/EIN Number 45-5195985
Address: 1139 MADEIRA KEY WAY, ORLANDO, FL, 32824, US
Mail Address: 1139 MADEIRA KEY WAY, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ CORNELIO J Agent 1139 MADEIRA KEY WAY, ORLANDO, FL, 32824

President

Name Role Address
GONZALEZ CORNELIO J President 1139 MADEIRA KEY WAY, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1139 MADEIRA KEY WAY, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2017-03-13 1139 MADEIRA KEY WAY, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1139 MADEIRA KEY WAY, ORLANDO, FL 32824 No data

Court Cases

Title Case Number Docket Date Status
Samuel Lee Smith, Jr., Petitioner(s) v. Officer J. Gonzalez, Respondent(s) SC2024-1706 2024-11-26 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2024-0126;

Parties

Name Samuel Lee Smith, Jr.
Role Petitioner
Status Active
Name J GONZALEZ CORP
Role Respondent
Status Active
Name Hon. Yara Lorenzo Klukas
Role Judge/Judicial Officer
Status Active
Name Hon. Alicia Garcia Priovolos
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
View View File
Docket Date 2024-12-04
Type Order
Subtype In Forma Pauperis
Description Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
View View File
Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-12-04
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-11-26
Type Motion (SC)
Subtype In Forma Pauperis
Description Motion for Leave to Proceed In Forma Pauperis
On Behalf Of Samuel Lee Smith, Jr.
Docket Date 2024-11-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State