Search icon

JOSE GONZALEZ CARPET INTALLATION, INC.

Company Details

Entity Name: JOSE GONZALEZ CARPET INTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000129360
FEI/EIN Number 870784968
Address: 16015 ARBOR VIEW BLVD, APT.213, NAPLES, FL, 34110, US
Mail Address: 16015 ARBOR VIEW BLVD, APT. 213, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN ROBERT F Agent 2918 BUSCH LAKE BLVD., TAMPA, FL, 33614

President

Name Role Address
GONZALEZ JOSE M President 16015 ARBOR VIEW BLVD APT.213, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 16015 ARBOR VIEW BLVD, APT.213, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-04-27 16015 ARBOR VIEW BLVD, APT.213, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 COHEN, ROBERT FCPA No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 2918 BUSCH LAKE BLVD., TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000340771 ACTIVE 1000000266193 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State