Entity Name: | THE GOETTLE CO. |
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: | 26 Apr 2013 (12 years ago) |
Date of dissolution: | 02 Feb 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Feb 2023 (2 years ago) |
Document Number: | F13000001833 |
FEI/EIN Number |
341157349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
Mail Address: | 12071 HAMILTON AVE, CINCINNATI, OH, 45231, UN |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KELLER DOUG | Chairman | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
KELLER DOUG | President | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
Ginter Jeff | Treasurer | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
WITTE BRET | Secretary | 12071 HAMILTON AVE, CINCINNATI, OH, 45231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 12071 HAMILTON AVE, CINCINNATI, OH 45231 | - |
REGISTERED AGENT CHANGED | 2023-02-02 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-27 |
Reg. Agent Change | 2015-10-07 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State