Entity Name: | GONZO UNDERGROUND UTILITY & PLUMBING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2016 (8 years ago) |
Date of dissolution: | 30 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2020 (4 years ago) |
Document Number: | P16000082320 |
FEI/EIN Number | 814097348 |
Address: | 11813 sw 12th strret, MIAMI, FL, 33184, US |
Mail Address: | 11813 sw 12th strret, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ GONZALO | Agent | 11813 sw 12th strret, MIAMI, FL, 33184 |
Name | Role | Address |
---|---|---|
MENDEZ GONZALO | President | 11813 sw 12th strret, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 11813 sw 12th strret, MIAMI, FL 33184 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 11813 sw 12th strret, MIAMI, FL 33184 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 11813 sw 12th strret, MIAMI, FL 33184 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State