Search icon

GOBER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOBER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GOBER ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Sep 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2002 (23 years ago)
Document Number: 635824
FEI/EIN Number 59-1930081

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

Address: 7501 PHILLIPS HWY, JACKSONVILLE, FL 32256
Mail Address: 7501 PHILLIPS HWY, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWCOMBE, KEITH Vice President 348 SOPHIA TERRACE, SAINT AUGUSTINE, FL 32095
WALKER, ROBERT Treasurer 8844 ST. LUCIA COURT, JACKSONVILLE, FL 32216
GOBER, ROGER President 122 OCEAN WALK DR SOUTH, ATLANTIC BEACH, FL 33233
GOBER, ROGER Agent 122 OCEAN WALK DR SOUTH, ATLANTIC BEACH, FL 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05018700100 ALL ABOUT BLINDS AND SHUTTERS ACTIVE 2005-01-18 2030-12-31 - 7501 PHILIPS HWY, JACKSONVILLE, FL, 32256
G92218000110 ALL ABOUT BLINDS ACTIVE 1992-08-05 2027-12-31 - 7501 PHILIPS HWY, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 122 OCEAN WALK DR SOUTH, ATLANTIC BEACH, FL 32233 -
AMENDMENT 2002-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 7501 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2001-02-03 7501 PHILLIPS HWY, JACKSONVILLE, FL 32256 -
REINSTATEMENT 1992-07-21 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1986-06-25 GOBER, ROGER -
NAME CHANGE AMENDMENT 1982-10-11 GOBER ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6249827105 2020-04-14 0491 PPP 7501 Philips Hwy, JACKSONVILLE, FL, 32256
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557590
Loan Approval Amount (current) 557590
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 Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 52
NAICS code 442291
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 Male Owned
Veteran Unanswered
Forgiveness Amount 561516.04
Forgiveness Paid Date 2020-12-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State