Entity Name: | RICHARD GOETTLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Apr 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 1994 (31 years ago) |
Document Number: | 845832 |
FEI/EIN Number |
203716480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12071 HAMILTON AVENUE, CINCINNATI, OH, 45231 |
Mail Address: | 12071 HAMILTON AVENUE, CINCINNATI, OH, 45231 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Ginter Jeff | Treasurer | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
WITTE BRET | Secretary | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
HUFF JON W | President | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
BURMAN BRENT M | Vice President | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
KELLER DOUGLAS J | Chief Executive Officer | 12071 HAMILTON AVE, Cincinnati, OH, 45231 |
DYER MIKE | Chief Operating Officer | 12071 Hamilton Ave, Cincinnati, OH, 45231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-07 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1994-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
Reg. Agent Change | 2015-10-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State