Entity Name: | GOVDEALS, 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: | 30 May 2002 (23 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | F02000002772 |
FEI/EIN Number |
631241096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL, 36117, US |
Mail Address: | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL, 36117, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ANGRICK WILLIAM PIII | Director | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL, 36117 |
CELAYA JORGE A | Treasurer | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL, 36117 |
SHAFFER MARK A | Secretary | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL, 36117 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL 36117 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 100 CAPITOL COMMERCE BLVD, MONTGOMERY, AL 36117 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000014390 | TERMINATED | 1000000338567 | LEON | 2012-12-21 | 2023-01-02 | $ 1,511.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2020-06-19 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-26 |
Reg. Agent Change | 2017-10-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State