Search icon

D&D GONZALES CORP - Florida Company Profile

Company Details

Entity Name: D&D GONZALES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D&D GONZALES CORP 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: 17 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000077205
FEI/EIN Number 47-5108028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14011 SW 151 AVE, MIAMI, FL, 33196
Mail Address: 14011 SW 151 AVE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES DANIEL R President 14011 SW 151 AVE, MIAMI, FL, 33196
GONZALES DANIEL R Director 14011 SW 151 AVE, MIAMI, FL, 33196
GONZALES DANIEL E Vice President 4273 KINGSBURY PLACE, RIVERSIDE, CA, 92503
GONZALES DANIEL E Director 4273 KINGSBURY PLACE, RIVERSIDE, CA, 92503
GONZALES DANIEL R Agent 14011 SW 151 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032992 SPARK BUZZ MARKETING EXPIRED 2016-03-31 2021-12-31 - 14011 SW 151ST AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State