Search icon

GUMELIZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GUMELIZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUMELIZ ENTERPRISES, 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: 02 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S10376
FEI/EIN Number 650293391

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

Address: 4000 BAILEY ROAD, FORT LAUDERDALE, FL, 33319
Mail Address: 4000 BAILEY ROAD, FORT LAUDERDALE, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONCA ROSITA Vice President 2023 NW 45 AV, COCONUT CREEK, FL, 33066
CONCA OSCAR Agent 2023 NW 45 AVE, COCONUT CREEK, FL, 33066
CONCA, OSCAR President 2023NW 45 AVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 4000 BAILEY ROAD, FORT LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 2001-10-01 4000 BAILEY ROAD, FORT LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 2000-05-08 CONCA, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 2023 NW 45 AVE, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State