Entity Name: | GOMEZ 5 AUTO REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOMEZ 5 AUTO REPAIR 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: | 07 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | P14000011566 |
FEI/EIN Number |
46-5185876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 316 E WATERS AVE, TAMPA, FL, 33604, US |
Mail Address: | 316 E WATERS AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ RICARDO | President | 10606 FAIRFIELD VILLAGE DR, TAMPA, FL, 33624 |
GOMEZ-PEREZ CRISTIAN R | President | 10606 Fairfield Village Dr., Tampa, FL, 33624 |
GOMEZ MARGARITA | President | 10606 FAIRFIELD VILLAGE DR, TAMPA, FL, 33624 |
Gomez Perez Erick A | President | 17706 Jamestown Way, Lutz, FL, 33558 |
GOMEZ RICARDO | Agent | 10606 FAIRFIELD VILLAGE DR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-21 | GOMEZ, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000297251 | TERMINATED | 1000000743760 | HILLSBOROU | 2017-05-18 | 2027-05-24 | $ 411.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000203741 | TERMINATED | 1000000655296 | HILLSBOROU | 2015-01-28 | 2035-02-05 | $ 425.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000203766 | TERMINATED | 1000000655300 | HILLSBOROU | 2015-01-28 | 2025-02-05 | $ 425.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State