Entity Name: | CECILIA GONZALEZ GUEMSO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Sep 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | P14000073347 |
FEI/EIN Number | 47-1764785 |
Address: | 56 Silver Oaks Circle, Naples, FL, 34119, US |
Mail Address: | 56 Silver Oaks Circle, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ CECILIA | Agent | 56 Silver Oaks Circle, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
GONZALEZ GUEMSO CECILIA | President | 56 SILVER OAKS CIRCLE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
GONZALEZ GUEMSO CECILIA | Secretary | 56 SILVER OAKS CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-04-11 | CECILIA GONZALEZ GUEMSO P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 56 Silver Oaks Circle, Apt.14102, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 56 Silver Oaks Circle, Apt.14102, Naples, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | GONZALEZ, CECILIA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 56 Silver Oaks Circle, Apt.14102, Naples, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
Amendment and Name Change | 2022-04-11 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State