Search icon

GOVDEALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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