Search icon

HECTOR P. GONZALEZ, PH.D, P. A. - Florida Company Profile

Company Details

Entity Name: HECTOR P. GONZALEZ, PH.D, P. A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR P. GONZALEZ, PH.D, P. A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2007 (18 years ago)
Document Number: J50692
FEI/EIN Number 592755301

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

Address: 8600 S.W. 92ND ST., SUITE 106, MIAMI, FL, 33156
Mail Address: 8600 S.W. 92ND ST., SUITE 106, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR PPhd Director 8600 S.W. 92ND ST., MIAMI, FL, 33156
GONZALEZ HECTOR PPhd Agent 8600 S.W. 92ND ST., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-25 GONZALEZ, HECTOR P, Phd -
REINSTATEMENT 2007-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 8600 S.W. 92ND ST., SUITE 106, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-13 8600 S.W. 92ND ST., SUITE 106, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-09-13 8600 S.W. 92ND ST., SUITE 106, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583353 TERMINATED 1000000758678 MIAMI-DADE 2017-10-11 2037-10-20 $ 994.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000824077 ACTIVE 1000000590516 MIAMI-DADE 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State