Search icon

GOMEZ WELDING, INC. - Florida Company Profile

Company Details

Entity Name: GOMEZ WELDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMEZ WELDING, 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: 23 Feb 1999 (26 years ago)
Date of dissolution: 27 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2021 (4 years ago)
Document Number: P99000017323
FEI/EIN Number 650898169

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

Address: 7600 LA SALLE BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7600 LA SALLE BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ FRANCISCO President 7600 LA SALLE BLVD, MIRAMAR, FL, 33023
GOMEZ DORA E Vice President 7600 LA SALLE BLVD, MIRAMAR, FL, 33023
GOMEZ DORA E Agent 7600 LA SALLE BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-27 - -
AMENDMENT 2019-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 7600 LA SALLE BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-02-24 GOMEZ, DORA E -
REINSTATEMENT 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 7600 LA SALLE BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-04-29 7600 LA SALLE BLVD, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
Amendment 2019-04-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559777403 2020-05-14 0455 PPP 7600 LASALLE BLVD, MIRAMAR, FL, 33023-4657
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4366
Loan Approval Amount (current) 4366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-4657
Project Congressional District FL-24
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1962.54
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State