Entity Name: | GOGO TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Dec 1981 (43 years ago) |
Branch of: | GOGO TOURS, INC., NEW YORK (Company Number 140129) |
Date of dissolution: | 30 Jul 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jul 2010 (15 years ago) |
Document Number: | 851383 |
FEI/EIN Number |
112009838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 SPRING STREET, RAMSEY, NJ, 07446-7507 |
Mail Address: | 69 SPRING STREET, RAMSEY, NJ, 07446-7507 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DEAN SMITH | President | 69 SPRING ST., RAMSEY, NJ, 07446 |
NATALIE BENSON | Chief Financial Officer | 69 SPRING ST., RAMSEY, NJ, 07446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-07-30 | - | - |
REINSTATEMENT | 1994-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-22 | 69 SPRING STREET, RAMSEY, NJ 07446-7507 | - |
CHANGE OF MAILING ADDRESS | 1991-02-22 | 69 SPRING STREET, RAMSEY, NJ 07446-7507 | - |
Name | Date |
---|---|
Withdrawal | 2010-07-30 |
ANNUAL REPORT | 2010-04-30 |
Reg. Agent Change | 2009-08-04 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State