Entity Name: | GONZALEZ'S CARPET INSTALLATION SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GONZALEZ'S CARPET INSTALLATION SERVICES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000109564 |
FEI/EIN Number |
043821786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14220 SW 94th Cir. Ln., MIAMI, FL, 33186, US |
Mail Address: | 10501 SW 170 TER, Miami, FL, 33157, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CARLOS | President | 14220 SW 94th Cir. Ln., MIAMI, FL, 33186 |
GONZALEZ CARLOS | Agent | 14220 SW 94th Cir. Ln., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 14220 SW 94th Cir. Ln., 102, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 14220 SW 94th Cir. Ln., 102, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 14220 SW 94th Cir. Ln., 102, MIAMI, FL 33186 | - |
REINSTATEMENT | 2012-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-09-05 |
ANNUAL REPORT | 2013-04-17 |
REINSTATEMENT | 2012-02-24 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State