Search icon

GONZALEZ'S CARPET INSTALLATION SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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