Search icon

OMAR GONZALEZ CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMAR GONZALEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMAR GONZALEZ CORP 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: 15 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P16000014975
Address: 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415, US
Mail Address: 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ CRUZ OMAR Secretary 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415
GONZALEZ CRUZ OMAR Agent 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415
GONZALEZ CRUZ OMAR President 4960 ROYAL CT S, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MAYRA HERNANDEZ RODRIGUEZ, Appellant(s) v. MIGUEL VERA, OMAR GONZALEZ, MARIEDI SANCHEZ, MIRIAM MORALES, Appellee(s). 6D2024-0471 2024-03-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007369-0

Parties

Name MAYRA HERNANDEZ RODRIGUEZ
Role Appellant
Status Active
Representations JULIO E. GIL DE LAMADRID Esq.
Name MIGUEL VERA
Role Appellee
Status Active
Name OMAR GONZALEZ CORP
Role Appellee
Status Active
Name MARIEDI SANCHEZ
Role Appellee
Status Active
Representations ROBERT FLAVELL, ESQ.
Name MIRIAM MORALES
Role Appellee
Status Active
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees, Mariedi Sanchez, Miguel Vera, and Miriam Morales' motion for extension of time to serve their answer brief is granted to the extent that the answer brief shall be served within five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description BELATED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 09/06/24
On Behalf Of MARIEDI SANCHEZ
Docket Date 2024-06-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
View View File
Docket Date 2024-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-05-03
Type Record
Subtype Record on Appeal
Description CRANER - 1,554 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of MAYRA HERNANDEZ RODRIGUEZ
Docket Date 2024-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellee's answer brief does not demonstrate service on Appellant's counsel of record in this case, Attorney Julio E. Gil de Lamadrid. Within five days of this order, Appellee shall file an amended answer brief with a certificate of service demonstrating service on Appellant through Appellant's counsel of record.
View View File
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with typeface requirements. See Fla. R. App. P. 9.045(b) (2023). Furthermore, it does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
OMAR GONZALEZ VS DEUTSCHE BANK NATIONAL TRUST COMPANY 4D2017-1841 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13021844

Parties

Name OMAR GONZALEZ CORP
Role Appellant
Status Active
Representations Kevin L. Hagen
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations W. Bard Brockman, Zina Gabsi, CLARFIELD OKON SALOMONE & PINCUS
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's October 6, 2017 motion for rehearing is denied. The appeal remains dismissed. The case is closed, and no further filings will be accepted.
Docket Date 2017-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING TO REINSTATE APPEAL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF UNDERLYING ORDER WHICH IS THE SUBJECT OF THE MOTION FOR REHEARING
On Behalf Of OMAR GONZALEZ
Docket Date 2017-10-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of OMAR GONZALEZ
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's September 1, 2017 motion for reinstatement is denied. The filing fee still has not been paid, and appellant has failed to comply with this court's June 20, 2017 order to file a copy of the underlying order being appealed.
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S VERIFIED MOTION TO REINSTATE APPEAL
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-09-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of OMAR GONZALEZ
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to file a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED AS TO THE SERVICE LIST
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-20
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. 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 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OMAR GONZALEZ
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2016-02-15

USAspending Awards / Financial Assistance

Date:
2021-08-07
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:
-9406.00
Total Face Value Of Loan:
0.00
Date:
2021-08-06
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:
-6566.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
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:
8531.00
Total Face Value Of Loan:
8531.00
Date:
2021-05-07
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:
8151.00
Total Face Value Of Loan:
8151.00
Date:
2021-04-26
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:
20811.00
Total Face Value Of Loan:
20811.00

Trademarks

Serial Number:
99174565
Mark:
REBOLAXÉ!
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2025-05-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REBOLAXÉ!

Goods And Services

For:
Conducting fitness classes
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,531
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,558.58
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,531
Jobs Reported:
1
Initial Approval Amount:
$3,812
Date Approved:
2021-02-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,812
Jobs Reported:
1
Initial Approval Amount:
$10,770
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,770
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,770
Jobs Reported:
1
Initial Approval Amount:
$20,811
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,877.71
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,811
Jobs Reported:
1
Initial Approval Amount:
$3,131
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,131
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,143.27
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,131
Jobs Reported:
1
Initial Approval Amount:
$8,531
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,588.26
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,531
Jobs Reported:
1
Initial Approval Amount:
$2,116
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,129.99
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,116
Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,125
Jobs Reported:
1
Initial Approval Amount:
$2,116
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,116
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,128.11
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,116
Jobs Reported:
1
Initial Approval Amount:
$5,125
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,171.98
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $5,125
Jobs Reported:
1
Initial Approval Amount:
$8,151
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,267.35
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,151
Jobs Reported:
1
Initial Approval Amount:
$5,125
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,178.39
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $5,125
Jobs Reported:
1
Initial Approval Amount:
$8,151
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,193.43
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,151
Jobs Reported:
1
Initial Approval Amount:
$6,566
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,594.27
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,566
Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-04-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State