Search icon

J. GOMEZ, INC.

Company Details

Entity Name: J. GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F97000002890
FEI/EIN Number 88-0343071
Mail Address: 2255-A RENAISSANCE DRIVE, LAS VEGAS, NV 89119
Address: 2255-A RENAISSANCE DR, LAS VEGAS, NV 89119
Place of Formation: NEVADA

Agent

Name Role
EZON, INC. Agent

President

Name Role Address
GOMEZ, OSCAR J President 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102

Director

Name Role Address
GOMEZ, OSCAR J Director 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102
TACKETT, JACK O Director 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102
GOMEZ, BRUCE J Director 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102

Vice President

Name Role Address
TACKETT, JACK O Vice President 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102

Secretary

Name Role Address
TACKETT, JACK O Secretary 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102

Treasurer

Name Role Address
TACKETT, JACK O Treasurer 1100 5TH AVE. SOUTH, #401, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-01-29 2255-A RENAISSANCE DR, LAS VEGAS, NV 89119 No data
REGISTERED AGENT NAME CHANGED 2002-02-11 EZON INC No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-11 1100 FIFTH AVENUE SOUTH, STE 401, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-30 2255-A RENAISSANCE DR, LAS VEGAS, NV 89119 No data

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State