Search icon

JOSE A. GONZALEZ INC

Company Details

Entity Name: JOSE A. GONZALEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000023043
FEI/EIN Number 46-2266026
Address: 9800 SW 86 ST, MIAMI, FL, 33173, US
Mail Address: 9800 SW 86 ST, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013336478 2014-04-14 2014-04-14 1340 W 68TH ST, HIALEAH, FL, 330144526, US 1340 W 68TH ST, HIALEAH, FL, 330144526, US

Contacts

Phone +1 305-556-7245
Fax 3055589426

Authorized person

Name JOSE A GONZALEZ
Role OWNER
Phone 3055567245

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME0055443
State FL
Is Primary Yes

Agent

Name Role Address
GONZALEZ JOSE A Agent 9800 SW 86 ST, MIAMI, FL, 33173

President

Name Role Address
GONZALEZ JOSE A President 9800 SW 86 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Jose A. Gonzalez, Petitioner(s) v. State of Florida, Respondent(s). 1D2022-2459 2022-08-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2008 CF 2699 A

Parties

Name JOSE A. GONZALEZ INC
Role Petitioner
Status Active
Representations Dane K. Chase
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Ashley Moody

Docket Entries

Docket Date 2023-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-20
Type Disposition
Subtype Denied by Order or Opinion
Description Denied - PC Denied 355 So. 3d 918
Docket Date 2022-08-09
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Jose A. Gonzalez
Docket Date 2022-08-09
Type Petition
Subtype Petition Ineffective Assistance of Counsel
Description Petition Alleging Ineffective Appellate c
On Behalf Of Jose A. Gonzalez
Docket Date 2022-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jose A. Gonzalez
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgement letter ~ The First District Court of Appeal has received the Petition—Ineffective Assistance of Appellate Counsel filed in this Court on August 9, 2022.
JOSE A. GONZALEZ, etc., et al., VS THE STATE OF FLORIDA, 3D2021-2369 2021-12-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-13390

Parties

Name EXCELLENT SERVICES & WORK LLC.
Role Appellant
Status Active
Name JOSE A. GONZALEZ INC
Role Appellant
Status Active
Representations CHRISTOS LAGOS
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Diana Vizcaino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of The State of Florida
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Relief from the Court’s No Further Extensions Order is granted. Appellee shall file the answer brief no later than February 16, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RELIEF FROMCOURT ORDER
On Behalf Of The State of Florida
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including February 6, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-01-06
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 The State of Florida
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 01/06/2023
Docket Date 2022-12-07
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 The State of Florida
Docket Date 2022-11-07
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 The State of Florida
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/07/2022
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/07/2022
Docket Date 2022-09-08
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 The State of Florida
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Agreed Notice of Extension of Time to File Initial Brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including August 8, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/10/2022
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-11
Type Notice
Subtype Notice
Description Notice ~ Amended Statement of Cost
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-10
Type Notice
Subtype Notice
Description Notice ~ STATEMENT OF COSTS
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of Appellant’s Response, the Rule to Show Cause issued by this Court on January 21, 2022, is hereby discharged. See Varela v. OLA Condo. Ass'n, Inc., 279 So. 3d 266 (Fla. 3d DCA 2019).
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX SUPPORTING APPELLANT'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOSE A. GONZALEZ
Docket Date 2022-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be treated as a petition for a writ of certiorari, inasmuch as the order on appeal appears to be a non-final, non-appealable order.
Docket Date 2021-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Extension of Time to file directions to the clerk and to extend all deadlines accordingly is granted as stated in the Motion.
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE A. GONZALEZ
Docket Date 2021-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE A. GONZALEZ
Docket Date 2021-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOSE A. GONZALEZ VS STATE OF FLORIDA 5D2019-3736 2019-12-20 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CF-1837-AX

Parties

Name JOSE A. GONZALEZ INC
Role Petitioner
Status Active
Representations JERROD P. WILLIAMS
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2020-02-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX PER 1/22 ORDER
On Behalf Of JOSE A. GONZALEZ
Docket Date 2020-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS SUPPL APX
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/20 ORDER
On Behalf Of State of Florida
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/20/19
On Behalf Of JOSE A. GONZALEZ
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOSE A. GONZALEZ
Docket Date 2019-12-20
Type Order
Subtype Order to File Response
Description ORD-RESPONSE TO PET FOR PROHIB-STAND YOUR GROUND ~ RS W/IN 30 DAYS
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
JOSE A. GONZALEZ VS STATE OF FLORIDA SC2013-0016 2013-01-08 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
08-2699-C

Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D12-3153

Parties

Name JOSE A. GONZALEZ INC
Role Petitioner
Status Active
Representations Glen P. Gifford
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-21
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the response and reply to the Court's Order to Show Cause dated April 28, 2015, the Court has determined that it should accept jurisdiction in this case. It is ordered that the petition for review is granted, the First District Court of Appeal's decision is quashed, and this case is hereby remanded for resentencing in conformance with chapter 2014-220, Laws of Florida, which has been codified in sections 775.082, 921.1401, and 921.1402 of the Florida Statutes. See Falcon v. State, 162 So. 3d 954 (Fla. 2015), and Horsley v. State, 160 So. 3d 393 (Fla. 2015).No motion for rehearing will be entertained by the Court.
Docket Date 2015-09-21
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ IN DISPOSITION ORDER
Docket Date 2015-06-26
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION
On Behalf Of State of Florida
Docket Date 2015-05-11
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO OTSC DATED 04/28/2015
On Behalf Of Jose A. Gonzalez
Docket Date 2015-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 04/28/2015
On Behalf Of State of Florida
Docket Date 2015-04-28
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before May 13, 2015, why in light of Falcon v. State, 40 Fla. L. Weekly S151 (Fla. Mar. 19, 2015), this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand this case for resentencing under the framework established in new legislation enacted by the Florida Legislature in 2014. See ch. 2014-220, Laws of Fla. Petitioner may serve a reply on or before May 25, 2015.
Docket Date 2013-07-15
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Falcon v. State, Case No. SC13-865, which is pending in this Court.
Docket Date 2013-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Jose A. Gonzalez
Docket Date 2013-05-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Jose A. Gonzalez
Docket Date 2013-02-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of State of Florida
Docket Date 2013-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Jose A. Gonzalez
Docket Date 2013-01-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2013-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-01-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of Jose A. Gonzalez
Docket Date 2013-01-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Jose A. Gonzalez
Docket Date 2013-01-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State