Search icon

GOMEZ PLUMBING, INC. - Florida Company Profile

Company Details

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

GOMEZ PLUMBING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: S25089
FEI/EIN Number 593049733

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

Address: 275 Dixon Lake Road, Osteen, FL, 32764, US
Mail Address: 275 Dixon Lake Road, Osteen, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Christian G President 275 Dixon Lake Road, Osteen, FL, 32764
Gomez Haley E Vice President 275 Dixon Lake Road, Osteen, FL, 32764
GOMEZ HALEY E Agent 275 Dixon Lake Road, Osteen, FL, 32764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 275 Dixon Lake Road, Osteen, FL 32764 -
CHANGE OF MAILING ADDRESS 2024-03-27 275 Dixon Lake Road, Osteen, FL 32764 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 275 Dixon Lake Road, Osteen, FL 32764 -
REGISTERED AGENT NAME CHANGED 2023-01-30 GOMEZ, HALEY E -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State