Search icon

PEDRO GONZALEZ INC

Company Details

Entity Name: PEDRO GONZALEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000034890
Address: 907 TIDEWATER LN, LONGWOOD, FL, 32750
Mail Address: 907 TIDEWATER LN, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ PEDRO Agent 907 TIDEWATER LN, LONGWOOD, FL, 32750

President

Name Role Address
GONZALEZ PEDRO President 907 TIDEWATER LN, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Progressive American Insurance Company, Appellant(s), v. Pedro Gonzalez, et al., Appellee(s). 3D2023-2247 2023-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22406

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Claire Worden, Daniel Antonio Martinez, Weslee Leigh Ferron, Ezequiel Lugo, Chris William Altenbernd
Name PEDRO GONZALEZ INC
Role Appellee
Status Active
Representations Kristina Marie Infante, Steven Craig Marks, Christina Haydee Martinez, Stephen F Rosenthal
Name ELSA GONZALEZ CORP.
Role Appellee
Status Active
Representations Kristina Marie Infante, Steven Craig Marks, Christina Haydee Martinez, Stephen F Rosenthal
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Renewed Request for Oral Argument
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including September 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on June 28, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Notice of Substitution of Counsel Within Same Law Firm and Designation of Service Emails
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-07-01
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Elsa Gonzalez
View View File
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Elsa Gonzalez
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/10/2024
On Behalf Of Elsa Gonzalez
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 04/10/2024
On Behalf Of Progressive American Insurance Company
Docket Date 2024-03-05
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Sealed
Description Record on Appeal Sealed
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Progressive American Insurance Company
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Gonzalez
Docket Date 2023-12-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9817167
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-2124, 20-1645
On Behalf Of Progressive American Insurance Company
Docket Date 2024-12-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Pedro Gonzalez
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to the Supplement Record on Appeal
On Behalf Of Elsa Gonzalez
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-21 days to 07/01/2024
On Behalf Of Elsa Gonzalez
View View File
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on March 20, 2024, is granted, and the record on appeal is supplemented with the transcripts which are attached to said Motion.
View View File
Docket Date 2024-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD TO COMPLY WITH COURT ORDER DATED MARCH 5, 2024 STRIKING CONDENSED TRANSCRIPTS
On Behalf Of Progressive American Insurance Company
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time for the Clerk to Prepare the Record on Appeal is hereby granted, and the clerk of the circuit court shall prepare and file the record on appeal within fourteen (14) days from the date of this Order.
View View File
Pedro Gonzalez, Appellant(s), v. Gem Rock Group Corporation, etc., et al., Appellee(s). 3D2023-1299 2023-07-18 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
21-2461

Parties

Name PEDRO GONZALEZ INC
Role Appellant
Status Active
Name GEM. ROCK GROUP CORPORATION
Role Appellee
Status Active
Representations J. Lane Middleton, III
Name TAMIAMI CENTRAL PLAZA LLC
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name HORIZON PROPERTIES OF MIAMI, INC.
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion for reinstatement of appeal is hereby denied.
View View File
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pedro Gonzalez
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 20, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pedro Gonzalez
Docket Date 2023-10-02
Type Order
Subtype Order
Description "An order that merely grants a motion for summary judgment is not a final order." Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, pro se Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature. Order
View View File
Docket Date 2023-09-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
Docket Date 2023-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL APPROVED APPLICATION FOR CIVIL INDIGENT STATUS
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 29, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pedro Gonzalez
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-07-18
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 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
PROGRESSIVE AMERICAN INSURANCE COMPANY, VS PEDRO GONZALEZ, et al., 3D2021-2124 2021-10-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22406

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations DANIEL A. MARTINEZ, JENNIFER C. WORDEN
Name ELSA GONZALEZ CORP.
Role Appellee
Status Active
Name PEDRO GONZALEZ INC
Role Appellee
Status Active
Representations Kristina M. Infante, MICHAEL J. CRIST, Steven C. Marks, Joel D. Eaton, James M. Shaw
Name ROBERTO REINHARDT
Role Appellee
Status Active
Name PANACO INSURANCE CORPORATION
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-12-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-12-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, PROGRESSIVE AMERICAN INSURANCECOMPANY'S, REPLY TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER, PROGRESSIVEAMERICAN INSURANCE COMPANY'S, REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' PEDRO GONZALEZ and ELSA GONZALEZ, RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEDRO GONZALEZ
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents Pedro Gonzalez and Elsa Gonzalez’s Agreed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including December 15, 2021.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO GONZALEZ
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PEDRO GONZALEZ
Docket Date 2021-10-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITIONER, PROGRESSIVE AMERICAN INSURANCE COMPANY'S, PETITION FOR WRIT OF CERTIORARIRELATED CASE: 20-1645
On Behalf Of Progressive American Insurance Company
Docket Date 2021-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER, PROGRESSIVE AMERICAN INSURANCE COMPANY'S, PETITION FOR WRIT OF CERTIORARI
On Behalf Of Progressive American Insurance Company
PROGRESSIVE AMERICAN INSURANCE COMPANY, VS PEDRO GONZALEZ, et al., 3D2020-1645 2020-11-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Administrative Agency
18-22406

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie A. Dondero, DANIEL A. MARTINEZ, Barbara E. Fox, JENNIFER C. WORDEN
Name ELSA GONZALEZ CORP.
Role Appellee
Status Active
Name ROBERTO REINHARDT
Role Appellee
Status Active
Name PANACO INSURANCE CORPORATION
Role Appellee
Status Active
Name PEDRO GONZALEZ INC
Role Appellee
Status Active
Representations Stephen F. Rosenthal, Steven C. Marks, Kristina M. Infante, James M. Shaw, MICHAEL J. CRIST
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Common Law Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents Pedro Gonzalez and Elsa Gonzalez’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is provisionally granted, conditioned upon Respondents ultimately prevailing below.
Docket Date 2021-01-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FORWRIT OF COMMON LAW CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including January 8, 2021.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of Progressive American Insurance Company
Docket Date 2020-12-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-12-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF RESPONDENTS
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Common Law Certiorari is granted to and including December 18, 2020.
Docket Date 2020-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO GONZALEZ
Docket Date 2020-11-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Common Law Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2020-11-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER, PROGRESSIVE AMERICAN INSURANCECOMPANY'S, PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of Progressive American Insurance Company
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2021-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State