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 |
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 | - |
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 | - | - |
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