Search icon

GOMBOS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: GOMBOS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMBOS INTERNATIONAL, 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: 20 Jun 1991 (34 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: S61158
FEI/EIN Number 650271687

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

Address: 1151 S. SOUTHLAKE DR., HOLLYWOOD, FL, 33019, US
Mail Address: 1151 S. SOUTHLAKE DR., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBOS DONALD R Chief Executive Officer 1151 S. SOUTHLAKE DR., HOLLYWOOD, FL, 33019
GOMBOS DONALD R Agent 1151 S. SOUTHLAKE DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-09 1151 S. SOUTHLAKE DR., HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 1151 S. SOUTHLAKE DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1151 S. SOUTHLAKE DR., HOLLYWOOD, FL 33019 -
REINSTATEMENT 1992-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State