Search icon

JOSE GOTERA JEWERLY, INC.

Company Details

Entity Name: JOSE GOTERA JEWERLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P09000100690
FEI/EIN Number 271519512
Address: 11709 S. ORANGE BLOSSON TRL., 105, ORLANDO, FL, 32837
Mail Address: 1825 NW, 112 AVENUE, UNIT # 158, MIAMI, FL, 33172
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOTERA JOSE G Agent 11709 S. ORANGE BLOSSON TRL., ORLANDO, FL, 32837

President

Name Role Address
GOTERA JOSE G President 11709 S. ORANGE BLOSSON TRL. SUITE 105, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047824 FINE GOLD INVESTMENT GROUP EXPIRED 2012-05-23 2017-12-31 No data 11709 S ORANGE BLOSSOM TRAIL 105, ORLANDO, FL, 32837
G10000029479 FINE GOLD REFINERY EXPIRED 2010-04-01 2015-12-31 No data 2143 MEADOW VISTA CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-28 No data No data
AMENDMENT 2013-11-12 No data No data
CHANGE OF MAILING ADDRESS 2012-11-29 11709 S. ORANGE BLOSSON TRL., 105, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2012-11-29 GOTERA, JOSE G No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-20 11709 S. ORANGE BLOSSON TRL., 105, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 11709 S. ORANGE BLOSSON TRL., ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000528041 TERMINATED 1000000607515 ORANGE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2014-04-28
Amendment 2013-11-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-11-29
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-12-20
ANNUAL REPORT 2011-12-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-21
Domestic Profit 2009-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State