Search icon

GOTHAM CORPORATION

Company Details

Entity Name: GOTHAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000000375
FEI/EIN Number 800023639
Address: 1420 nw 68 ave, Hollywod, FL, 33024, US
Mail Address: 1420 NW 68 Ave, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ JOSE I Agent 33 S STATE ROAD 7, PLANTATION, FL, 33309

President

Name Role Address
JIMENEZ PEDRO J President 1420 NW 68 Ave, Hollywood, FL, 33024

Vice President

Name Role Address
Jimenez Sherene p Vice President 1420 nw 68 ave, Hollywod, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-03 MARQUEZ, JOSE I No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 1420 nw 68 ave, Hollywod, FL 33024 No data
CHANGE OF MAILING ADDRESS 2015-03-23 1420 nw 68 ave, Hollywod, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 33 S STATE ROAD 7, PLANTATION, FL 33309 No data
NAME CHANGE AMENDMENT 2008-02-12 GOTHAM CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000486994 TERMINATED 1000000366354 BROWARD 2013-02-15 2023-02-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000733946 TERMINATED 1000000177847 BROWARD 2010-06-22 2030-07-07 $ 1,579.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-06-23
AMENDED ANNUAL REPORT 2015-06-05
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State