Entity Name: | GOMEZ CHEMICALS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOMEZ CHEMICALS 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: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000023830 |
FEI/EIN Number |
275549644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1383 Quiet Cove Court, Gulf Breeze, FL, 32563, US |
Mail Address: | 1281 SW 1st Way, Deerfield Beach, FL, 33441, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ GUILLERMO R | President | 6586 Hypoluxo Road, Lake Worth, FL, 33467 |
GOMEZ GUILLERMO R | Director | 6586 Hypoluxo Road, Lake Worth, FL, 33467 |
GOMEZ GUILLERMO | Vice President | 6586 Hypoluxo road, Lake Worth, FL, 33467 |
ENNEVOR DANIEL A | Director | 6586 Hypoluxo Road, Lake Worth, FL, 33467 |
GOMEZ GUILLERMO R | Agent | 1383 Quiet Cove Court, Gulf Breeze, FL, 32563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043074 | BEACH-O-RAMA INC. | EXPIRED | 2017-04-20 | 2022-12-31 | - | 6586 HYPOLUXO ROAD, SUITE 309, LAKE WORTH, FL, 33467 |
G11000040258 | QUALITY POOL PLASTERING OF SOUTH FLORIDA | EXPIRED | 2011-04-27 | 2016-12-31 | - | 1602 S.W. 150TH TERRACE, DAVIE, FL, 33326, US |
G11000036861 | BEACHORAMA | EXPIRED | 2011-04-14 | 2016-12-31 | - | 1602 S.W. 150TH TERRACE, DAVIE, FL, 33326 |
G11000036859 | POOLSURE OF SOUTH FLORIDA | EXPIRED | 2011-04-14 | 2016-12-31 | - | 1602 S.W. 150TH TERRACE, DAVIE, FL, 33326 |
G11000036867 | POOL RENOVATIONS OF SOUTH FLORIDA | EXPIRED | 2011-04-14 | 2016-12-31 | - | 1602 S.W. 150TH TERRACE, DAVIE, FL, 33326 |
G11000036865 | QUALITY BEACH PLASTERING OF SOUTH FLORIDA | EXPIRED | 2011-04-14 | 2016-12-31 | - | 1602 S.W. 150TH TERRACE, DAVIE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-17 | 1383 Quiet Cove Court, Gulf Breeze, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2021-09-17 | 1383 Quiet Cove Court, Gulf Breeze, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 1383 Quiet Cove Court, Gulf Breeze, FL 32563 | - |
AMENDMENT | 2014-04-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2014-04-14 |
Amendment | 2014-04-10 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State