Search icon

GOMEZ AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: GOMEZ AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ AUTO REPAIR, 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: 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: 08 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: P07000003560
FEI/EIN Number 208197323

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

Address: 1224 WINGFIELD STREET, 10-11, LAKE WORTH, FL, 33460, US
Mail Address: 1224 WINGFIELD STREET, 10-11, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHUL GOMEZ TIMOTEO President 1224 WINGFIELD STREET, LAKE WORTH, FL, 33460
SUHUL GOMEZ TIMOTEO Director 1224 WINGFIELD STREET, LAKE WORTH, FL, 33460
SUHUL GOMEZ TIMOTEO Agent 1224 WINGFIELD STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 1224 WINGFIELD STREET, 10-11, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2018-03-30 1224 WINGFIELD STREET, 10-11, LAKE WORTH, FL 33460 -
AMENDMENT 2017-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1224 WINGFIELD STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-30
Amendment 2017-06-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-11

Date of last update: 01 May 2025

Sources: Florida Department of State