Search icon

LAW OFFICE OF MICHAEL GONZALEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MICHAEL GONZALEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF MICHAEL GONZALEZ, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: P96000011306
FEI/EIN Number 593373845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 N. Ashley Dr., Tampa, FL, 33602, US
Mail Address: 1000 N. Ashley Dr., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Michael Director 1000 N. Ashley Dr., Tampa, FL, 33602
GONZALEZ MICHAEL Agent 1000 N. Ashley Dr., Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063094 GONZALEZ LAW GROUP EXPIRED 2019-05-30 2024-12-31 - 5001 WEST CYPRESS ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-12 1000 N. Ashley Dr., SUITE 520, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1000 N. Ashley Dr., SUITE 520, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1000 N. Ashley Dr., Suite 520, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-02-20 GONZALEZ, MICHAEL -
REINSTATEMENT 2019-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-09-26 - -
NAME CHANGE AMENDMENT 2005-09-26 LAW OFFICE OF MICHAEL GONZALEZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Court Cases

Title Case Number Docket Date Status
MINA HEINEN, DVM VS MICHAEL GONZALEZ, ESQ., ET AL. 2D2023-0256 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000001

Parties

Name MINA HEINEN, DVM
Role Appellant
Status Active
Representations ANTHONY FANTAUZZI, I I I, ESQ.
Name LAW OFFICE OF MICHAEL GONZALEZ, P.A.
Role Appellee
Status Active
Name MICHAEL GONZALEZ, ESQ.
Role Appellee
Status Active
Representations MATTHEW P. FARMER, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by June 13, 2023.
Docket Date 2023-02-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MINA HEINEN, DVM
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on March 13, 2023, is stricken.
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 452 PAGES - REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by August 12, 2023.
Docket Date 2023-06-12
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 MINA HEINEN, DVM
Docket Date 2023-04-04
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 MINA HEINEN, DVM
Docket Date 2023-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 445 PAGES - REDACTED
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MINA HEINEN, DVM

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274818302 2021-01-25 0455 PPS 5001 W Cypress St, Tampa, FL, 33607-3803
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50480
Loan Approval Amount (current) 50480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3803
Project Congressional District FL-14
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50868.42
Forgiveness Paid Date 2021-11-03
6987527209 2020-04-28 0455 PPP 5001 W. Cypress Street, Tampa, FL, 33607
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59955
Loan Approval Amount (current) 59955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60591.19
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State