Search icon

GUSTAVO B. BORGES, P.A. - Florida Company Profile

Company Details

Entity Name: GUSTAVO B. BORGES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUSTAVO B. BORGES, 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: 15 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P98000034257
FEI/EIN Number 650828195

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

Address: 14651 ELMCROFT AVENUE, NORWALK, CA, 90650, US
Mail Address: 14651 ELMCROFT AVENUE, NORWALK, CA, 90650, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES GUSTAVO B President 14651 ELMCROFT AVENUE, NORWALK, CA, 90650
BORGES GUSTAVO B Secretary 14651 ELMCROFT AVENUE, NORWALK, CA, 90650
BORGES GUSTAVO B Treasurer 14651 ELMCROFT AVENUE, NORWALK, CA, 90650
BORGES GUSTAVO B Director 14651 ELMCROFT AVENUE, NORWALK, CA, 90650
SAUNDERS EUGENE O Agent 9990 SW 77 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 9990 SW 77 AVENUE, SUITE 202, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 14651 ELMCROFT AVENUE, NORWALK, CA 90650 -
CHANGE OF MAILING ADDRESS 2009-05-01 14651 ELMCROFT AVENUE, NORWALK, CA 90650 -
REGISTERED AGENT NAME CHANGED 2009-05-01 SAUNDERS, EUGENE O -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State