Search icon

ROBERT GORDASH CORP.

Company Details

Entity Name: ROBERT GORDASH CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Feb 2021 (4 years ago)
Date of dissolution: 22 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2023 (2 years ago)
Document Number: P21000012383
FEI/EIN Number N/A
Address: 6391 RALEIGH STREET, HOLLYWOOD, FL 33024
Mail Address: 6391 RALEIGH STREET, HOLLYWOOD, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GORDASH, BOBBY K Agent 6761 FREEDOM STREET, HOLLYWOOD, FL 33024

President

Name Role Address
GORDASH, ROBERT R President 6391 RALEIGH STREET, HOLLYWOOD, FL 33024

Vice President

Name Role Address
GORDASH, ROBERT R Vice President 6391 RALEIGH STREET, HOLLYWOOD, FL 33024

Treasurer

Name Role Address
GORDASH, ROBERT R Treasurer 6391 RALEIGH STREET, HOLLYWOOD, FL 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-22 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT GORDASH VS DEBORAH GORDASH 4D2013-2327 2013-06-27 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE09015290

Parties

Name ROBERT GORDASH CORP.
Role Appellant
Status Active
Representations GERALD W. ADAMS
Name DEBORAH GORDASH
Role Appellee
Status Active
Representations ABBE COHN, Luis Del Nodal, Jr.
Name HON. STEVEN B. FEREN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-20
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED that this court's November 5, 2013, order is hereby vacated; further,Upon consideration of the appellant¿s response filed November 14, 2013, the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. See Florida Rule of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2013-11-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT GORDASH
Docket Date 2013-11-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **VACATED SEE 11/20/13 ORDER** Order to Show Cause - record. Due 11-25-13.
Docket Date 2013-07-10
Type Notice
Subtype Notice
Description Notice ~ OF FILING ORDER APPEALED
On Behalf Of ROBERT GORDASH
Docket Date 2013-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-02
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ROBERT GORDASH
Docket Date 2013-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT GORDASH
Docket Date 2013-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GORDASH
Docket Date 2013-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-22
ANNUAL REPORT 2022-04-30
Domestic Profit 2021-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5169709004 2021-05-21 0455 PPP 6391 Raleigh St, Hollywood, FL, 33024-2131
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2186
Loan Approval Amount (current) 2186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-2131
Project Congressional District FL-25
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2193.04
Forgiveness Paid Date 2021-10-13

Date of last update: 14 Feb 2025

Sources: Florida Department of State