Entity Name: | MIKE GOMEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE GOMEZ, INC. 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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 16 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2017 (8 years ago) |
Document Number: | P03000156664 |
FEI/EIN Number |
200530989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
Mail Address: | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MICHAEL B | Director | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
GOMEZ MICHAEL B | President | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
GOMEZ MICHAEL B | Secretary | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
GOMEZ MICHAEL B | Treasurer | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
BILLIPS MICHAEL A | Treasurer | 8311 GOODRICH STREET, SPRING HILL, FL, 34606 |
GOMEZ MICHAEL B | Agent | 4385 CADBURY ROAD, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000756329 | TERMINATED | 1000000616609 | HERNANDO | 2014-04-28 | 2024-06-20 | $ 1,353.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13000653643 | TERMINATED | 1000000411088 | HERNANDO | 2013-02-01 | 2023-04-04 | $ 520.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-10-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State