Search icon

GABRIEL ARROYO, INC.

Company Details

Entity Name: GABRIEL ARROYO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000022420
Address: 1439 S. OCEAN BOULEVARD, APT. 303, POMPANO BEACH, FL 33062
Mail Address: 1439 S. OCEAN BOULEVARD, APT. 303, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARROYO, GABRIEL Agent 1439 S. OCEAN BOULEVARD, APT. 303, POMPANO BEACH, FL 33062

Director

Name Role Address
ARROYO, GABRIEL Director 1439 S. OCEAN BOULEVARD, APT. 303, POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GABRIEL ARROYO, Petitioner v. STATE OF FLORIDA and OSCEOLA COUNTY JAIL, Respondents. 6D2024-1948 2024-09-09 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-CA-001776

Parties

Name GABRIEL ARROYO, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active
Name OSCEOLA COUNTY JAIL
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-09-30
Type Disposition by Order
Subtype Transferred
Description Petitioner's petition for writ of habeas corpus is transferred to the Ninth Judicial Circuit Court for Osceola County. See Lee v. State, 273 So. 3d 1147 (Fla. 2d DCA 2019).
View View File
Docket Date 2024-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of GABRIEL ARROYO
View View File
Docket Date 2024-09-09
Type Record
Subtype Appendix
Description (POSSIBLE APPENDIX) Notice of Osceola County Jail Refusal to Respond to Issued Petition Writ of Habeas Corpus, July 25, 2024, Failure to Timely Respond as Commanded to do so by the Court in Arroyo v. Osceola County Jail Case #: 2024CA001776-O
On Behalf Of GABRIEL ARROYO
View View File
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
GABRIEL ARROYO, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1704 2024-08-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-001800

Parties

Name GABRIEL ARROYO, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice
Description Notice of Osceola County Jail Refusal to Respond to Issued Petition Writ of Habeas Corpus, July 25, 2024, Failure to Timely Respond as Commanded to do so by the Court in Arroyo v. Osceola County Jail Case #: 2024CA001776-O
On Behalf Of GABRIEL ARROYO
Docket Date 2024-09-04
Type Disposition by Order
Subtype Dismissed
Description Petitioner's petition for writ of habeas corpus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-12
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of GABRIEL ARROYO
Docket Date 2024-10-31
Type Order
Subtype Order
Description Upon consideration that this case was dismissed on September 4, 2024, no further action will be taken by this Court on the notice filed in this case on September 12, 2024.
View View File
GABRIEL ARROYO, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-1285 2024-06-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CF-001800

Parties

Name GABRIEL ARROYO, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Order
Description Petitioner's motion to reconsider and set aside order of dismissal, filed on August 16, 2024, is denied.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Petitioner's emergency request for assignment of appeals counsel, motion to unequivocally discharge trial counsel, motion to recuse Judge John Beamer lower court and motion to invoke constitutional civil rights IV, V, VI, VIII, and XIV U.S. Constitution and Florida's Const. counterparts is dismissed.
View View File
Docket Date 2024-08-28
Type Order
Subtype Amended/Corrected Order
Description **AMENDED ORDER**This Court's order, issued August 19, 2024, is hereby amended such that Petitioner's motion to proceed in forma pauperis is denied as moot. Any other motions pending as of August 19, 2024, remain pending as of this order.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order
Description **SEE AMENDED ORDER**This case was dismissed by this Court's order on August 8, 2024. Petitioner's motion to proceed in forma pauperis and all other pending motions are therefore denied as moot.
View View File
Docket Date 2024-08-16
Type Petition
Subtype Petition
Description Petition
On Behalf Of GABRIEL ARROYO
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of GABRIEL ARROYO
Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description Petitioner's petition for writ of habeas corpus is dismissed. See Logan v. State, 846 So. 2d 472 (Fla. 2003).
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - EMERGENCY REQUEST FOR ASSIGNMENT OF APPEALS COUNSEL MOTION TO UNEQUIVOCALLY DISCHARGE TRIAL COUNSEL MOTION TO RECUSE JUDGE JOHN BEAMER LOWER COURT AND MOTION TO INVONE CONSTITUTIONAL CIVIL RIGHTS
On Behalf Of GABRIEL ARROYO
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice - EMERGENCY NOTICE OF PROHIBITED ACCESS TO COURT BY OSCEOLA COUNTY JAIL
On Behalf Of GABRIEL ARROYO
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of GABRIEL ARROYO
Docket Date 2024-12-12
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
Domestic Profit 1998-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2850188810 2021-04-13 0491 PPP 1051 Massachusetts St, Lake Helen, FL, 32744-3381
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20771
Loan Approval Amount (current) 20771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Helen, VOLUSIA, FL, 32744-3381
Project Congressional District FL-07
Number of Employees 1
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20901.97
Forgiveness Paid Date 2021-12-07
6999869010 2021-05-23 0491 PPS 1051 Massachusetts St, Lake Helen, FL, 32744-3381
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20771
Loan Approval Amount (current) 20771
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Helen, VOLUSIA, FL, 32744-3381
Project Congressional District FL-07
Number of Employees 1
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20868.31
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State