Search icon

MIKE GOMEZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-16 - -

Debts

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

Documents

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