Search icon

GONZALEZ FRAMING INC. - Florida Company Profile

Company Details

Entity Name: GONZALEZ FRAMING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ FRAMING 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000029801
FEI/EIN Number 200726275

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

Address: 200 1/2 HOFFMAN BLVD, TAMPA, FL, 33612
Mail Address: P.O. BOX 82075, TAMPA, FL, 33682
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE MIGUEL GONZALEZ President 200 1/2 HOFFMAN BLVD, TAMPA, FL, 33612
MARY SALIH Secretary 200 1/2 HOFFMAN BLVD, TAMPA, FL, 33612
WALDEN LAKE BUSINESS SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 200 1/2 HOFFMAN BLVD, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-24 200 1/2 HOFFMAN BLVD, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2005-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-06 304 E. BAKER ST., SUITE D, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-10-06
Domestic Profit 2004-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State