Search icon

GONZALEZ AND GONZALEZ RESTAURATION, INC. - Florida Company Profile

Company Details

Entity Name: GONZALEZ AND GONZALEZ RESTAURATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GONZALEZ AND GONZALEZ RESTAURATION, 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 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: P15000082873
FEI/EIN Number 47-5171991

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

Address: 2390 Queenswood circle, Kissimmee, FL, 34743, US
Mail Address: 2390 Queenswood circle, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oppenheimer Robert President 2390 Queenswood circle, Kissimmee, FL, 34743
Oppenheimer Robert Agent 2390 Queenswood circle, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2390 Queenswood circle, Kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2390 Queenswood circle, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-03-01 2390 Queenswood circle, Kissimmee, FL 34743 -
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Oppenheimer, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-01
REINSTATEMENT 2021-01-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-02-27
Domestic Profit 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State