Search icon

GOMES & GOMES, INC.

Company Details

Entity Name: GOMES & GOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 1978 (47 years ago)
Document Number: 562197
FEI/EIN Number 591809330
Address: 11660 CENTRAL PARKWAY, P O BOX 17638, JACKSONVILLE, FL, 32245
Mail Address: 11660 CENTRAL PARKWAY, P O BOX 17638, JACKSONVILLE, FL, 32245
ZIP code: 32245
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FINCKE, FRED Agent 11660 CENTRAL PARKWAY, JACKSONVILLE, FL, 32216

President

Name Role Address
GOMES, ROY A. President 1220 FIRST ST. S., JACKSONVILLE BCH, FL

Director

Name Role Address
GOMES, ROY A. Director 1220 FIRST ST. S., JACKSONVILLE BCH, FL
GOMES, KENNETH E. Director 12 HAWKINS DR., NORTHPORT, NY

Secretary

Name Role Address
GOMES, KENNETH E. Secretary 12 HAWKINS DR., NORTHPORT, NY

Treasurer

Name Role Address
GOMES, KENNETH E. Treasurer 12 HAWKINS DR., NORTHPORT, NY

Vice President

Name Role Address
FINCKE, FRED Vice President 11946 HARBOR COVE DR., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1987-12-03 No data No data
NAME CHANGE AMENDMENT 1987-02-26 GOMES & GOMES, INC. No data
REINSTATEMENT 1983-12-14 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data
NAME CHANGE AMENDMENT 1983-08-05 KENROY INTERNATIONAL, LTD., INC. No data
NAME CHANGE AMENDMENT 1982-03-02 KENROY FAN CORP. No data

Date of last update: 02 Jan 2025

Sources: Florida Department of State