Search icon

GOMEZ BLOCK HAULERS, INC. - Florida Company Profile

Company Details

Entity Name: GOMEZ BLOCK HAULERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ BLOCK HAULERS, 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: 11 Sep 1972 (53 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 408538
FEI/EIN Number 591416874

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

Address: 10900 NW 121ST WAY EXTENSION, P.O. BOX 661477, MIAMI SPRINGS, FL, 33166
Mail Address: 10900 NW 121ST WAY EXTENSION, P.O. BOX 661477, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES, DOUGLAS Vice President 10900 NW 121ST WAY EXT, MEDLEY, FL 00000
KNOWLES, DOUGLAS Treasurer 10900 NW 121ST WAY EXT, MEDLEY, FL 00000
TAYLOR, HENRY M JR President 1451 BRICKELL AVENUE, MIAMI, FL 00000
TAYLOR, HENRY M JR Director 1451 BRICKELL AVENUE, MIAMI, FL 00000
JANNACH, ARMAJEAN Secretary 1451 BRICKELL AVENUE, MIAMI, FL 00000
TAYLOR, HENRY H, JR Agent 1111 S BAYSHORE DR, MIAMI, FL, 33131
KNOWLES, DOUGLAS Secretary 10900 NW 121ST WAY EXT, MEDLEY, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1984-01-27 1111 S BAYSHORE DR, MIAMI, FL 33131 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13446794 0418800 1973-08-29 307 N E 99 ST & 2501 N W 120 A, Miami Shores, FL, 33138
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-08-29
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 J01 I
Issuance Date 1973-09-12
Abatement Due Date 1973-09-14
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1973-09-12
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-09-12
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-12
Abatement Due Date 1973-09-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-12
Abatement Due Date 1973-09-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State