Search icon

GONZAPLEX INVESTMENTS, INC.

Company Details

Entity Name: GONZAPLEX INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000027980
FEI/EIN Number 202422764
Address: 6116 SE 122 LN, BELLEVIEW, FL, 34420
Mail Address: 6116 SE 122 LN, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ PEDRO L Agent 6116 SE 122 LN, BELLEVIEW, FL, 34420

President

Name Role Address
GONZALEZ PEDRO L President 10010 BENNINGTON CHASE DR, ORLANDO, FL, 32829

Vice President

Name Role Address
GONZALEZ PEDRO Vice President 6116 SE 122 LANE, BELLEVIEW, FL, 34420

Secretary

Name Role Address
GARCIA NANCY Secretary 6116 SE 122 LANE, BELLEVIEW, FL, 34420

Treasurer

Name Role Address
GARCIA NANCY Treasurer 6116 SE 122 LANE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 6116 SE 122 LN, BELLEVIEW, FL 34420 No data
CHANGE OF MAILING ADDRESS 2006-03-08 6116 SE 122 LN, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 6116 SE 122 LN, BELLEVIEW, FL 34420 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001088676 ACTIVE 1000000360298 MARION 2012-10-17 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-08
Domestic Profit 2005-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State