Search icon

ABSALOM GONZALES INC.

Company Details

Entity Name: ABSALOM GONZALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: P04000163376
FEI/EIN Number 201969927
Address: 4620 Raggedy Point Road, Fleming Island, FL, 32003, US
Mail Address: 4620 Raggedy Point Road, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Keuning Amanda Agent 694 Tropical Pkwy, Orange Park, FL, 32073

President

Name Role Address
Gonzales Anthony A President 4620 Raggedy point road, Flemming Island, FL, 32003

Chief Financial Officer

Name Role Address
Gonzales Tara L Chief Financial Officer 4620 Raggedy point road, Flemming Island, FL, 32003

Vice President

Name Role Address
Gonzales Cameron T Vice President 4620 Raggedy point road, Flemming Island, FL, 32003

Officer

Name Role Address
Gonzales Bella F Officer 1211 Engleberth Road, Baltimore, MD, 21221
Gonzales Absalom Officer 4620 Raggedy Point Road, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Keuning, Amanda No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 694 Tropical Pkwy, Orange Park, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 4620 Raggedy Point Road, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2022-10-19 4620 Raggedy Point Road, Fleming Island, FL 32003 No data
AMENDMENT 2018-08-24 No data No data
AMENDMENT 2017-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-27
Amendment 2018-08-24
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-03-08
Amendment 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State