Search icon

C & V GOMEZ REMODELING INC - Florida Company Profile

Company Details

Entity Name: C & V GOMEZ REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & V GOMEZ REMODELING 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: 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: 11 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000058994
FEI/EIN Number 38-4042282

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

Address: 2012 sw 5 st, MIAMI, FL, 33135, US
Mail Address: 2012 SW 5 St, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CARLOS R President 2012 SW 5 St, MIAMI, FL, 33135
BUSTILLO GEIMY C Treasurer 2012 Sw 5 st, MIAMI, FL, 33135
VASQUEZ MARIA D Vice President 2012 sw 5 st, MIAMI, FL, 33135
GOMEZ CARLOS R Agent 2012 SW 5 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 2012 sw 5 st, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-06-02 2012 sw 5 st, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 2012 SW 5 ST, MIAMI, FL 33135 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
Domestic Profit 2017-07-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State