Search icon

HECTOR M GONZALEZ INDUSTRIES, INC

Company Details

Entity Name: HECTOR M GONZALEZ INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000078467
FEI/EIN Number 270940302
Address: 1867 Caravan Trail, Jacksonville, FL, 32216, US
Mail Address: 1867 Caravan Trail, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FIRST LIGHT ACCOUNTING & PAYROLL, INC. Agent

President

Name Role Address
GONZALEZ HECTOR M President 133 Shores Blvd, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
GONZALEZ HECTOR M Secretary 133 Shores Blvd, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
GONZALEZ HECTOR M Treasurer 133 Shores Blvd, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132892 AUTOSPEC EXPIRED 2016-12-10 2021-12-31 No data 1867 CARAVAN TRAIL #101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1867 Caravan Trail, #101, Jacksonville, FL 32216 No data
CHANGE OF MAILING ADDRESS 2017-03-16 1867 Caravan Trail, #101, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 First Light Accounting & Payroll Inc No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 4100 A1A SOUTH, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-02-06
Domestic Profit 2009-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State