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 |
Name | Role | Address |
---|---|---|
MARQUEZ JOSE I | Agent | 33 S STATE ROAD 7, PLANTATION, FL, 33309 |
Name | Role | Address |
---|---|---|
JIMENEZ PEDRO J | President | 1420 NW 68 Ave, Hollywood, FL, 33024 |
Name | Role | Address |
---|---|---|
Jimenez Sherene p | Vice President | 1420 nw 68 ave, Hollywod, FL, 33024 |
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 |
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 |
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