Search icon

DAVID E. GONZALES CORPORATION (FL)

Company Details

Entity Name: DAVID E. GONZALES CORPORATION (FL)
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2005 (19 years ago)
Document Number: P03000115843
FEI/EIN Number 20-0334224
Address: 7601 Centurion Parkway, JACKSONVILLE, FL 32256
Mail Address: 7601 Centurion Parkway, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES, DAVID E Agent 7601 Centurion Parkway, JACKSONVILLE, FL 32256

Director

Name Role Address
GONZALES, DAVID E Director 7601 Centurion Parkway, JACKSONVILLE, FL 32256

President

Name Role Address
GONZALES, DAVID E President 7601 Centurion Parkway, JACKSONVILLE, FL 32256

Secretary

Name Role Address
GONZALES, MARY Secretary 7601 Centurion Parkway, JACKSONVILLE, FL 32256

Treasurer

Name Role Address
GONZALES, MARY Treasurer 7601 Centurion Parkway, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 7601 Centurion Parkway, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-02-22 7601 Centurion Parkway, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 7601 Centurion Parkway, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-10-03 GONZALES, DAVID E No data
CANCEL ADM DISS/REV 2005-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
MERGER 2003-10-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000046791

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09

Date of last update: 30 Jan 2025

Sources: Florida Department of State