Search icon

NELIDA GOMEZ, P.A. - Florida Company Profile

Company Details

Entity Name: NELIDA GOMEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELIDA GOMEZ, P.A. 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000006702
FEI/EIN Number 134248701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 202 CAMERON CT, WESTON, FL, 33326, US
Mail Address: 202 CAMERON CT, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ NELIDA Director 202 CAMERON CT, WESTON, FL, 33326
GOMEZ NELIDA President 202 CAMERON CT, WESTON, FL, 33326
GOMEZ NELIDA Secretary 202 CAMERON CT, WESTON, FL, 33326
GOMEZ NELIDA Treasurer 202 CAMERON CT, WESTON, FL, 33326
GOMEZ NELIDA Agent 202 CAMERON CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 202 CAMERON CT, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2007-04-16 202 CAMERON CT, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 202 CAMERON CT, WESTON, FL 33326 -
NAME CHANGE AMENDMENT 2005-04-13 NELIDA GOMEZ, P.A. -
REGISTERED AGENT NAME CHANGED 2005-04-13 GOMEZ, NELIDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000079473 ACTIVE 1000000813271 VOLUSIA 2019-01-28 2039-01-30 $ 199,385.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000600460 TERMINATED 1000000793427 VOLUSIA 2018-08-15 2038-08-29 $ 596.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000131714 ACTIVE 1000000777248 VOLUSIA 2018-03-22 2038-03-28 $ 1,304.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000402786 TERMINATED 1000000748314 VOLUSIA 2017-06-26 2037-07-13 $ 1,911.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-13
Name Change 2005-04-13
ANNUAL REPORT 2004-01-29
Domestic Profit 2003-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State