Entity Name: | G&E GOMEZ CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P18000001537 |
FEI/EIN Number | 830528693 |
Address: | 103 CROSSBRYN CT., ORLANDO, FL, 32807, US |
Mail Address: | 103 CROSSBRYN CT., ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ SANTOS ELVIRA | Agent | 103 CROSSBRYN CT., ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
GOMEZ SANTOS ELVIRA | President | 103 CROSSBRYN CT., ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
CAMACHO SANTOS CORE R | Vice President | 103 CROSSBRYN CT., ORLANDO, FL, 32807 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000039268 | G&E GOMEZ REMODELING | EXPIRED | 2019-03-26 | 2024-12-31 | No data | 4069 S GOLDENROD RD, ORLANDO, FL, 32722 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | GOMEZ SANTOS, ELVIRA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 103 CROSSBRYN CT., ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 103 CROSSBRYN CT., ORLANDO, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 103 CROSSBRYN CT., ORLANDO, FL 32807 | No data |
AMENDMENT | 2019-05-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000287591 | ACTIVE | 1000000924218 | ORANGE | 2022-05-27 | 2032-06-15 | $ 1,071.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-03-05 |
Domestic Profit | 2018-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State