Search icon

GONME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GONME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONME SERVICES, INC. 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: 31 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000075112
FEI/EIN Number 204965623

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

Address: 1302 SW HEATHER ST., PORT ST LUCIE, FL, 34983
Mail Address: 1302 SW HEATHER ST., PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE LUIS Director 1302 HEATHER STREET, PORT ST. LUCIE, FL, 34983
CASTRO SAUL ANTONIO President 9187 PINION DR, LAKE WORTH, FL, 33467
CASTRO SAUL ANTONIO Director 9187 PINION DR, LAKE WORTH, FL, 33467
JIMENEZ JOSE ANGEL Director 1302 SW HEATHER ST., PORT ST LUCIE, FL, 34983
JIMENEZ JOSE ANGEL Agent 1302 SW HEATHER ST, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-11-15 - -
REGISTERED AGENT NAME CHANGED 2010-11-15 JIMENEZ, JOSE ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 1302 SW HEATHER ST, PORT ST LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-13 1302 SW HEATHER ST., PORT ST LUCIE, FL 34983 -
AMENDMENT 2009-10-13 - -
CHANGE OF MAILING ADDRESS 2009-10-13 1302 SW HEATHER ST., PORT ST LUCIE, FL 34983 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000844121 LAPSED 1000000244435 ST LUCIE 2011-12-15 2021-12-28 $ 3,331.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2011-04-27
Amendment 2010-11-15
ANNUAL REPORT 2010-03-23
Amendment 2009-10-13
ANNUAL REPORT 2009-05-05
REINSTATEMENT 2008-10-23
Amendment 2008-09-08
Amendment 2008-06-20
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2007-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State