Entity Name: | R & A GONZALEZ PROPERTIES HOLDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & A GONZALEZ PROPERTIES HOLDING, 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: | 28 Mar 2005 (20 years ago) |
Document Number: | P05000048812 |
FEI/EIN Number |
202680543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13106 done groven dr, dover, FL, 33527, US |
Address: | 13106 Done Groven DR, dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRONIS BARBARA L | Treasurer | 13106 done groven dr, dover, FL, 33527 |
GONZALEZ REYNALDO A | President | 13106 Done Groven DR, dover, FL, 33527 |
SHANK CARMEN E | Secretary | 13106 done groven dr, dover, FL, 33527 |
CABRERA MICHAEL J | Vice President | 13106 done groven dr, dover, FL, 33527 |
GONZALEZ REYNALDO A | Agent | 13106 done groven dr, dover, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 13106 Done Groven DR, dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 13106 Done Groven DR, dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 13106 done groven dr, dover, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State