Search icon

ANA L GONZALEZ & JOSE R. GONZALEZ P.A.

Company Details

Entity Name: ANA L GONZALEZ & JOSE R. GONZALEZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000105766
FEI/EIN Number 201373946
Address: 3112 NE 32 ST, FT. LAUDERDALE, FL, 33308
Mail Address: 3112 NE 32 ST, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ANA L Agent 19420 SW 54 ST, MIRAMAR, FL, 33029

Director

Name Role Address
GONZALEZ ANA LUCIA Director 3112 NE 32 ST, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-23 GONZALEZ, ANA LD No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-03 3112 NE 32 ST, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2006-08-03 3112 NE 32 ST, FT. LAUDERDALE, FL 33308 No data
AMENDMENT AND NAME CHANGE 2006-03-07 ANA L GONZALEZ & JOSE R. GONZALEZ P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-13 19420 SW 54 ST, MIRAMAR, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000314875 ACTIVE 1000000268627 BROWARD 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-02
Amendment and Name Change 2006-03-07
ANNUAL REPORT 2005-06-13
Domestic Profit 2004-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State