Search icon

DULCE L. GONZALEZ C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: DULCE L. GONZALEZ C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DULCE L. GONZALEZ C.P.A., P.A. 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: 10 Jan 2006 (19 years ago)
Document Number: P06000003518
FEI/EIN Number 204097312

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157, US
Mail Address: 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DULCE L President 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157
Gonzalez Roberto Vice President 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157
GONZALEZ DULCE L Agent 18001 OLD CUTLER RD, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 18001 OLD CUTLER RD, STE 431, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-05-01 18001 OLD CUTLER RD, STE 431, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 18001 OLD CUTLER RD, STE 431, PALMETTO BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State