Entity Name: | GOMEZ PACKAGING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2013 (12 years ago) |
Date of dissolution: | 30 Aug 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Aug 2016 (8 years ago) |
Document Number: | F13000001915 |
FEI/EIN Number | 331013537 |
Address: | 4100 SOUTH FRONTAGE ROAD, LAKELAND, FL, 33815 |
Mail Address: | 10964 Bayshore Dr, Windermere, FL, 34786, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SOLOMON DANIEL | Agent | 4100 SOUTH FRONTAGE ROAD, LAKELAND, FL, 33815 |
Name | Role | Address |
---|---|---|
GOMEZ YORKY | Director | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
SOLOMON DANIEL | Director | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
GOMEZ YORKY | President | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
SOLOMON DANIEL | Vice President | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
SOLOMON DANIEL | Secretary | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
SOLOMON DANIEL | Treasurer | 10964 BAYSHORE DR., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-08-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 4100 SOUTH FRONTAGE ROAD, LAKELAND, FL 33815 | No data |
Name | Date |
---|---|
Withdrawal | 2016-08-30 |
ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
Foreign Profit | 2013-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State