Search icon

GOZLAN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: GOZLAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOZLAN PROPERTIES, 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: 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: 13 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: P00000039126
FEI/EIN Number 650997827

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

Address: 3800 N HILLS DRIVE, HOLLYWOOD, FL, 33021, US
Mail Address: 3800 N HILLS DRIVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gozlan Rachel President 3800 N HILLS DRIVE, HOLLYWOOD, FL, 33021
Gozlan Haim R Vice President 3960 N. 38th Avenue, Hollywood, FL, 33021
BRUCE HORNSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-07 6961 Indian Creek Drive, Miami Beach, FL 33141-3112 -
REGISTERED AGENT NAME CHANGED 2022-06-07 BRUCE HORNSTEIN, P.A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 3800 N HILLS DRIVE, 211, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-10 3800 N HILLS DRIVE, 211, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State