Search icon

DON GONZALEZ, P.A. - Florida Company Profile

Company Details

Entity Name: DON GONZALEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON GONZALEZ, P.A. 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: 02 Jun 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P94000041406
FEI/EIN Number 650496996

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

Address: 320 w oakland park blvd, fort lauderdale, FL, 33311, US
Mail Address: 320 w oakland park blvd, fort lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DON President 1820 N CORPORATE LAKES BLVD, SUITE 201, WESTON, FL, 33326
GONZALEZ DON Agent 1820 N CORPORATE LAKES BLVD, SUITE 201, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-27 320 w oakland park blvd, fort lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 320 w oakland park blvd, fort lauderdale, FL 33311 -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 GONZALEZ, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State