Search icon

OSVALDO GONZALEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSVALDO GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSVALDO GONZALEZ, 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: 06 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000040976
FEI/EIN Number 47-4072168

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

Address: 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758, US
Mail Address: 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758, US
ZIP code: 34758
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSVALDO President 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758
GONZALEZ OSVALDO Treasurer 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758
GONZALEZ OSVALDO Secretary 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758
GONZALEZ OSVALDO Director 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758
GONZALEZ OSVALDO Agent 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
ERIC STEVENS VS STATE OF FLORIDA 4D2020-1937 2020-08-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-014444CF10A

Parties

Name Eric Stevens
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name OSVALDO GONZALEZ, INC.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner’s October 13, 2020 “motion for nihil dicit judgment” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2020-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Eric Stevens
Docket Date 2020-10-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Eric Stevens
Docket Date 2020-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of mandamus is denied. Petitioner’s allegation that the habeas corpus petition and documents he mailed were not docketed by the circuit court clerk is incorrect. The circuit court’s docket shows that the petition and documents were docketed in Broward circuit court case number 17-014444CF10A on July 10, 2020. (DE 61).WARNER, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2020-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, received an Affidavit of Indigency on August 31, 2020, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2020-09-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2020-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2020-08-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Eric Stevens
Docket Date 2020-08-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-08-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Eric Stevens

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-05-06

USAspending Awards / Financial Assistance

Date:
2022-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
5000.00
Date:
2021-05-12
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,910.12
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Motor Carrier Census

DBA Name:
OGT TRUCKING LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 885-7329
Add Date:
2009-11-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
JR TOWING LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 667-9117
Add Date:
2008-01-18
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State