Entity Name: | JOSE A GOMEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE A GOMEZ, 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: | 27 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P13000095921 |
FEI/EIN Number |
46-4208584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 Fiore Way, Delray Beach, FL, 33445, US |
Mail Address: | 2700 Fiore Way, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOSE A | President | 2700 Fiore Way, Delray Beach, FL, 33445 |
GOMEZ JOSE A | Agent | 2700 Fiore Way, Delray Beach, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 2700 Fiore Way, 201, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 2700 Fiore Way, 201, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 2700 Fiore Way, 201, Delray Beach, FL 33445 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-22 |
Reg. Agent Change | 2015-06-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State