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 |
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 |
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 | - | - |
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 |
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