Search icon

GOMBOS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOMBOS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMBOS ENTERPRISES, 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: 15 Feb 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H42834
FEI/EIN Number 592506562

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

Address: 1201 SW 4TH CT, Boca Raton, FL, 33432, US
Mail Address: 1201 SW 4TH CT, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HCRM CORP. Agent -
Gombos Ryan President 6603 VIA REGINA, BOCA RATON, FL, 33433
Crossen Jason Secretary 6603 VIA REGINA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 1201 SW 4TH CT, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-02-06 1201 SW 4TH CT, Boca Raton, FL 33432 -
AMENDMENT 2014-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-27 185 NW SPANISH RIVER BLVD. STE 220, BOCA RATON, FL 33431 -
AMENDMENT 2014-08-27 - -
REGISTERED AGENT NAME CHANGED 2014-08-27 HCRM CORP -
AMENDMENT 2013-07-15 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472062 TERMINATED 1000000901579 BROWARD 2021-09-10 2041-09-15 $ 3,428.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
Amendment 2014-11-12
Amendment 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State