Entity Name: | JACK GONOGA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACK GONOGA CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2013 (11 years ago) |
Document Number: | P04000099681 |
FEI/EIN Number |
412233113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5161 COLLINS AVE, APT 1114, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5161 COLLINS AVE, APT 1114, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAN ACCOUNTING SERVICES, CORP | Agent | - |
TRACHTER ALEJANDRO | President | 6841 COMMERCE AVE, EL PASO, TX, 79915 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 5161 COLLINS AVE, APT 1114, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 5161 COLLINS AVE, APT 1114, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 6303 BLUE LAGOON DR 400, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | BELTRAN ACCOUNTING SERVICES | - |
AMENDMENT | 2013-12-02 | - | - |
CANCEL ADM DISS/REV | 2006-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State