Search icon

DIANE M. GONZALEZ, P.A. - Florida Company Profile

Company Details

Entity Name: DIANE M. GONZALEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANE M. GONZALEZ, 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: 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: 18 Dec 1989 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L37257
FEI/EIN Number 650165766

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

Address: SUITE 3, 809 WALKERBILT RD, NAPLES, FL, 34110, US
Mail Address: SUITE 3, 809 WALKERBILT RD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DIANE President SUITE 3, 809 WALKERBILT RD, NAPLES, FL, 34110
GONZALEZ DIANE Director SUITE 3, 809 WALKERBILT RD, NAPLES, FL, 34110
GONZALEZ DIANE M. Agent SUITE 3, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 SUITE 3, 809 WALKERBILT RD, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 1999-04-26 SUITE 3, 809 WALKERBILT RD, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 SUITE 3, 809 WAKLERBILT RD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 1996-08-06 GONZALEZ, DIANE M. -
REINSTATEMENT 1995-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610708 TERMINATED 1000000615789 COLLIER 2014-04-24 2024-05-09 $ 1,722.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000952278 TERMINATED 1000000401788 COLLIER 2012-11-01 2022-12-05 $ 381.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J05900013437 LAPSED 05-943-CC 20 JUD CIR CTY CRT COLLIER CTY 2005-07-14 2010-09-07 $14856.30 THOMAS WANDERON, LLC., 868 106TH AVENUE NORTH, NAPLES, FL 34108

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State