Entity Name: | O GONZALEZ SERVICES FL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
O GONZALEZ SERVICES FL 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: |
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: | 23 Feb 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | P17000018080 |
FEI/EIN Number |
82-0621561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7979 7TH PL, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 7979 7TH PL, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONE STOP MULTI SERVICE OFFICE, LLC | Agent | - |
GONZALEZ OMAR D | President | 7979 7TH PL, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-08-21 | O GONZALEZ SERVICES FL CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1237 HOMESTEAD RD N, LEHIGH ACRES, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 7979 7TH PL, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 7979 7TH PL, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | ONE STOP MULTI SERVICE OFFICE LLC | - |
REINSTATEMENT | 2022-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2017-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
Name Change | 2023-08-21 |
ANNUAL REPORT | 2023-04-13 |
REINSTATEMENT | 2022-11-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2017-07-17 |
Domestic Profit | 2017-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State