Search icon

GOOBERRY CORP. - Florida Company Profile

Branch

Company Details

Entity Name: GOOBERRY CORP.
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: 20 Nov 2009 (15 years ago)
Branch of: GOOBERRY CORP., NEW YORK (Company Number 3635534)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F09000004567
FEI/EIN Number 262023967

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

Address: 325 WORTH AVENUE, PALM BEACH, FL, 33480
Mail Address: 38 EAST 29TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, US
ZIP code: 33480
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOUREAU NICOLAS Chairman 136 EAST 55TH STREET, NEW YORK, NY, 10022
GOUREAU NICOLAS President 136 EAST 55TH STREET, NEW YORK, NY, 10022
Menkin Stephanie Agent 325 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110314 RUNWAY EXPIRED 2017-10-05 2022-12-31 - 38 E. 29TH ST, FL 6, NEW YORK, NY, 10016
G17000006361 RUNWAY EXPIRED 2017-01-18 2022-12-31 - 325 WORTH AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 Menkin, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 325 WORTH AVENUE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-01-24 325 WORTH AVENUE, PALM BEACH, FL 33480 -
REINSTATEMENT 2012-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 325 WORTH AVENUE, PALM BEACH, FL 33480 -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-19 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000534089 ACTIVE 1000000835895 COLUMBIA 2019-07-31 2039-08-07 $ 3,482.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000328607 ACTIVE 1000000824736 COLUMBIA 2019-04-30 2039-05-08 $ 827.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000808907 ACTIVE 1000000806445 COLUMBIA 2018-12-06 2038-12-12 $ 2,346.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-03-05
REINSTATEMENT 2010-10-19
Foreign Profit 2009-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State