Entity Name: | GOTHAM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTHAM CORPORATION 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: | 02 Jan 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000000375 |
FEI/EIN Number |
800023639
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
JIMENEZ PEDRO J | President | 1420 NW 68 Ave, Hollywood, FL, 33024 |
Jimenez Sherene p | Vice President | 1420 nw 68 ave, Hollywod, FL, 33024 |
MARQUEZ JOSE I | Agent | 33 S STATE ROAD 7, PLANTATION, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | MARQUEZ, JOSE I | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 1420 nw 68 ave, Hollywod, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 1420 nw 68 ave, Hollywod, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 33 S STATE ROAD 7, PLANTATION, FL 33309 | - |
NAME CHANGE AMENDMENT | 2008-02-12 | GOTHAM CORPORATION | - |
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 Apr 2025
Sources: Florida Department of State