Entity Name: | GOMES DA COSTA ENTERPRISES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P07000052065 |
FEI/EIN Number | 870801397 |
Address: | 5660 NW 74TH PL, 201, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5660 NW 74TH PL, 201, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA ROSIEL G | Agent | 5660 NW 74TH PL, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
COSTA ROSIEL G | President | 5660 NW 74TH PL #201, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
ALECRIM MARTA | Vice President | 5660 NW 74TH PL #201, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 5660 NW 74TH PL, 201, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 5660 NW 74TH PL, 201, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 5660 NW 74TH PL, 201, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2007-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State