Search icon

GOCHON FAST FOOD, CORP - Florida Company Profile

Company Details

Entity Name: GOCHON FAST FOOD, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOCHON FAST FOOD, 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: 31 May 2017 (8 years ago)
Date of dissolution: 11 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (2 months ago)
Document Number: P17000048338
FEI/EIN Number 822005552

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

Address: 15202 Sw 40th Ter, Miami, FL, 33185, US
Mail Address: 15202 SW 40TH TER, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU KOLIN J President 15202 SW 40TH TER, MIAMI, FL, 33185
ABREU KOLIN J Agent 15202 SW 40TH TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 15202 Sw 40th Ter, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2021-10-30 ABREU, KOLIN J -
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 15202 SW 40TH TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-10-30 15202 Sw 40th Ter, Miami, FL 33185 -
REINSTATEMENT 2021-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-04
Domestic Profit 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State