Search icon

ELVIRA GOMEZ INC

Company Details

Entity Name: ELVIRA GOMEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000066029
FEI/EIN Number 201021704
Address: 9200 EAST BAY HARBOUR DRIVE, 10, BAY HARBOUR ISLAND, FL, 33154, US
Mail Address: 9200 EAST BAY HARBOUR DRIVE, 10, BAY HARBOUR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ELVIRA Agent 9200 EAST BAY HARBOUR DRIVE, BAY HARBOUR ISLAND, FL, 33154

President

Name Role Address
GOMEZ ELVIRA President 9200 EAST BAY HARBOUR DRIVE SUITE 10, BAY HARBOUR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-09-08 GOMEZ, ELVIRA No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 9200 EAST BAY HARBOUR DRIVE, 10, BAY HARBOUR ISLAND, FL 33154 No data

Court Cases

Title Case Number Docket Date Status
ELVIRA GOMEZ VS STATE OF FLORIDA 4D2012-4342 2012-11-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2000CF000138AXX

Parties

Name ELVIRA GOMEZ INC
Role Appellant
Status Active
Representations ANTONIO BUGGE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. NELSON BAILEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-11-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELVIRA GOMEZ

Documents

Name Date
ANNUAL REPORT 2005-09-08
Domestic Profit 2004-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State