Search icon

GOMES TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: GOMES TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMES TRUCKING 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: 14 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000043104
FEI/EIN Number 46-5650906

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

Address: 13131 NEW YORK AVE, ASTATULA, FL, 34705
Mail Address: 13131 NEW YORK AVE, ASTATULA, FL, 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES PAULO President 13131 NEW YORK AVE, ASTATULA, FL, 34705
GOMES PAULO Agent 13131 NEW YORK AVE, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
P & G TRUCKING OF BRANDON, INC., et al. VS RIVERLAND HEDGING & TOPPING, INC., et al. 4D2019-1339 2019-05-10 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
312017CA000363

Parties

Name P & G TRUCKING OF BRANDON INC.
Role Appellant
Status Active
Representations James H. Wyman, Maureen Genevieve Pearcy
Name MIGUEL ANGEL CAMACHO
Role Appellant
Status Active
Name GOMES TRUCKING INC.
Role Appellant
Status Active
Name RIVERLAND HEDGING & TOPPING, INC.
Role Appellee
Status Active
Representations Mandy L. Fetzer, Gregory Durham, Canda Brown
Name CLEAR ZONE MAINTENANCE, INC.
Role Appellee
Status Active
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 2020-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-07-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-10
Type Notice
Subtype Notice
Description Notice ~ OF ATTORNEY IDENTIFICATION AND DIRECT CONTACT INFORMATION FOR ORAL ARGUMENT
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2020-06-09
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on July 7, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, June 15, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on June 15, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 7, 2020, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2020-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ April 21, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 30, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice ~ OF AMENDED DESIGNATION OF SECONDARY E-MAIL ADDRESS
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/23/2020
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2020-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ February 21, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 9, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-21
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 RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2020-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/24/2020
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2019-12-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 31 DAYS TO 01/27/2020
Docket Date 2019-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/27/2019
Docket Date 2019-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s October 21, 2019 “motion for reconsideration of order granting motion for extension in part” is denied. Appellant shall serve the initial brief pursuant to the deadline indicated in this court's October 18, 2019 order.
Docket Date 2019-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s October 17, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-10-17
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 P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/18/19
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/19
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIVERLAND HEDGING & TOPPING, INC.
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/19/19
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-07-09
Type Record
Subtype Transcript
Description Transcript Received ~ (1054 PAGES)
On Behalf Of Clerk - Indian River
Docket Date 2019-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ (CORRECTED AMENDED FINAL JUDGMENT)
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-06-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Indian River
Docket Date 2019-06-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellants’ May 31, 2019 jurisdictional brief, it is ORDERED that appellants' May 31, 2019 “motion for additional time to obtain corrected final judgment” is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of disposing of appellants’ pending “motion to correct amended final judgment” and entering any judgment pursuant to the motion. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN SUPPORT OF RESPONSE TO THE COURT'S JURISDICTIONAL QUESTION AND MOTION FOR ADDITIONAL TIME TO OBTAIN CORRECTED FINAL JUDGMENT
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* MOTION FOR ADDITIONAL TIME TO OBTAIN CORRECTED FINAL JUDGMENT
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-21
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 appellants 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. Appellants shall specifically address how the amended final judgment is a final, appealable order, as the order states that the circuit court reserves jurisdiction to determine the defendants’ right to set-offs. S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974) (“Generally, the test employed by the appellate court to determine finality of an order, judgment or decree is whether the order in question constitutes an end to the judicial labor in the cause, and nothing further remains to be done by the court to effectuate a termination of the cause as between the parties directly affected.”); further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-13
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P & G TRUCKING OF BRANDON, INC.
Docket Date 2019-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-10
Domestic Profit 2014-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State