Search icon

JAVIER GOMEZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAVIER GOMEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAVIER GOMEZ 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: 18 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000027520
Address: 709 N GARFIELD AVE, DELAND, FL, 32724, US
Mail Address: 709 N GARFIELD AVE, DELAND, FL, 32724, US
ZIP code: 32724
City: Deland
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JAVIER Agent 709 N GARFIELD AVE, DELAND, FL, 32724
GOMEZ JAVIER President 709 N GARFIELD AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JAVIER GOMEZ AND KARLA GOMEZ VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2017-2494 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9052

Parties

Name JAVIER GOMEZ INC
Role Appellant
Status Active
Representations ERIK T. BARNARD, ANDREW C. BARNARD, GARRETT WILLIAM HAAKON CLIFFORD
Name Karla Gomez
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Kara Rockenbach Link, Nicole L. Wulwick, Valerie A. Dondero
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAVIER GOMEZ
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/16/18
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAVIER GOMEZ
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/15/18
Docket Date 2018-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/16/18
Docket Date 2018-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ March 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAVIER GOMEZ
Docket Date 2018-03-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAVIER GOMEZ
Docket Date 2018-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed March 9, 2018 is recognized by the court.
Docket Date 2018-03-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of aa counsel and notice to clerk to update attorney information
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/18/18
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
On Behalf Of JAVIER GOMEZ
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ motion for an extension of time to file the initial brief and to consolidate is granted, and the appellants are granted to and including December 20, 2017 to file the initial brief. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2494.
Docket Date 2017-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 8, 2017.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1392
On Behalf Of JAVIER GOMEZ
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAVIER GOMEZ and KARLA GOMEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2017-1392 2017-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9052

Parties

Name Karla Gomez
Role Appellant
Status Active
Name JAVIER GOMEZ INC
Role Appellant
Status Active
Representations ERIK T. BARNARD, GARRETT WILLIAM HAAKON CLIFFORD, ANDREW C. BARNARD
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Nicole L. Wulwick, Kara Rockenbach Link, Valerie A. Dondero
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed March 9, 2018 is recognized by the court.
Docket Date 2018-03-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of aa counsel and notice to clerk to update attorney information
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/22/18
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAVIER GOMEZ
Docket Date 2018-02-20
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 JAVIER GOMEZ
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAVIER GOMEZ
Docket Date 2018-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-03-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ March 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-03-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAVIER GOMEZ
Docket Date 2018-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2018-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAVIER GOMEZ
Docket Date 2018-06-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended
On Behalf Of JAVIER GOMEZ
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ motion for an extension of time to file the initial brief and to consolidate is granted, and the appellants are granted to and including December 20, 2017 to file the initial brief. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-2494.
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AA's motion for eot to file initial brief and motion to consolidate 17-1392 and 17-2494
On Behalf Of JAVIER GOMEZ
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAVIER GOMEZ
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/20/17
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAVIER GOMEZ
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/20/17
Docket Date 2017-08-14
Type Record
Subtype Transcript
Description Transcripts ~ Supplemental Record
Docket Date 2017-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JAVIER GOMEZ
Docket Date 2017-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 6, 2017.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAVIER GOMEZ

Documents

Name Date
Domestic Profit 2021-03-18

USAspending Awards / Financial Assistance

Date:
2021-07-14
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:
-20017.00
Total Face Value Of Loan:
0.00
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:
12287.00
Total Face Value Of Loan:
12287.00
Date:
2021-04-19
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:
15937.00
Total Face Value Of Loan:
15937.00
Date:
2021-04-05
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:
15937.00
Total Face Value Of Loan:
15937.00
Date:
2021-03-20
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:
20810.00
Total Face Value Of Loan:
20810.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,287
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,347.26
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $12,287
Jobs Reported:
1
Initial Approval Amount:
$15,937
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,985.9
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,937
Jobs Reported:
1
Initial Approval Amount:
$20,810
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,810
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,030.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,810
Jobs Reported:
1
Initial Approval Amount:
$20,405
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,405
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,536.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,405
Jobs Reported:
1
Initial Approval Amount:
$15,937
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,994.2
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State