Search icon

GOTHAM CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State