Search icon

GOMEZ INNOVATIONS INC - Florida Company Profile

Company Details

Entity Name: GOMEZ INNOVATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ INNOVATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000102308
FEI/EIN Number 271515349

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

Address: 10512 N. Dale Mabry, TAMPA, FL, 33618, US
Mail Address: 10512 N. Dale Mabry, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE J President 10512 N. Dale Mabry, TAMPA, FL, 33618
GOMEZ MAYRA Vice President 15104 ELMCREST ST, TAMPA, FL, 33556
GOMEZ JOSE JR Agent 10512 N. Dale Mabry, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 10512 N. Dale Mabry, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-06-01 10512 N. Dale Mabry, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 10512 N. Dale Mabry, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-05-04
Reg. Agent Change 2014-06-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State