Search icon

GOMEZ 5 AUTO REPAIR INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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