Search icon

JERRY GONZALEZ & ASSOC., INC.

Company Details

Entity Name: JERRY GONZALEZ & ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000095837
FEI/EIN Number 650875105
Address: 7728 SW 102 PL, MIAMI, FL, 33173
Mail Address: 7728 SW 102 PL, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ SCOTT Agent 7728 SW 102 PL., MIAMI, FL, 33173

Director

Name Role Address
GONZALEZ SCOTT Director 7728 SW 102 PL., MIAMI, FL, 33173
GONZALEZ JERRY Director 7728 S.W. 102 PLACE, MIAMI, FL, 33173

President

Name Role Address
GONZALEZ SCOTT President 7728 SW 102 PL., MIAMI, FL, 33173

Secretary

Name Role Address
GONZALEZ SCOTT Secretary 7728 SW 102 PL., MIAMI, FL, 33173

Vice President

Name Role Address
GONZALEZ JERRY Vice President 7728 S.W. 102 PLACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-21 GONZALEZ, SCOTT No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 7728 SW 102 PL., MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 7728 SW 102 PL, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2005-04-08 7728 SW 102 PL, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State