Entity Name: | GOMEZ PET SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOMEZ PET SHOP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jan 2021 (4 years ago) |
Document Number: | P12000101065 |
FEI/EIN Number |
461546755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4025 W WATERS AVE, TAMPA, FL, 33614, US |
Mail Address: | 18105 LIVINGSTON AVE, TAMPA, FL, 33559, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ LEON YUNIESKY | President | 18105 LIVINGSTON AVE, TAMPA, FL, 33559 |
DURAN SEIJAS YAIMA | Authorized Person | 8808 CRESTVIEW DR, TAMPA, FL, 33604 |
SUAREZ LEON YUNIESKY | Agent | 18105 LIVINGSTON AVE, TAMPA, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4025 W WATERS AVE, STE 117, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 18105 LIVINGSTON AVE, TAMPA, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-13 | SUAREZ LEON, YUNIESKY | - |
AMENDMENT | 2021-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-05 | 4025 W WATERS AVE, STE 117, TAMPA, FL 33614 | - |
REINSTATEMENT | 2014-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-13 |
Amendment | 2021-01-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State