Search icon

MARIA GOMEZ HOLDINGS CORP.

Company Details

Entity Name: MARIA GOMEZ HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2006 (18 years ago)
Date of dissolution: 02 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: P06000156380
FEI/EIN Number 208243079
Address: 23302 OAK CLUSTER DR, SORRENTO, FL, 32776
Mail Address: 23302 OAK CLUSTER DR, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARIA G Agent 23302 OAK CLUSTER DRIVE, SORRENTO, FL, 32776

President

Name Role Address
GOMEZ MARIA G President 23302 OAK CLUSTER DRIVE, SORRENTO, FL, 32776

Vice President

Name Role Address
GOMEZ JOAQUIN G Vice President 23302 OAK CLUSTER DRIVE, SORRENTO, FL, 32776

Secretary

Name Role Address
GOMEZ MARIA G Secretary 23302 OAK CLUSTER DRIVE, SORRENTO, FL, 32776

Treasurer

Name Role Address
GOMEZ MARIA G Treasurer 23302 OAK CLUSTER DRIVE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-07-02 No data No data
AMENDMENT AND NAME CHANGE 2014-12-08 MARIA GOMEZ HOLDINGS CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 23302 OAK CLUSTER DR, SORRENTO, FL 32776 No data
CHANGE OF MAILING ADDRESS 2012-02-16 23302 OAK CLUSTER DR, SORRENTO, FL 32776 No data

Documents

Name Date
CORAPVDWN 2015-07-02
Amendment and Name Change 2014-12-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State