Search icon

OSVALDO GONZALEZ, INC.

Company Details

Entity Name: OSVALDO GONZALEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000040976
FEI/EIN Number 47-4072168
Address: 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758, US
Mail Address: 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ OSVALDO Agent 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

President

Name Role Address
GONZALEZ OSVALDO President 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

Treasurer

Name Role Address
GONZALEZ OSVALDO Treasurer 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

Secretary

Name Role Address
GONZALEZ OSVALDO Secretary 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

Director

Name Role Address
GONZALEZ OSVALDO Director 5444 DAHLIA RESERVE DR., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State