Search icon

GOOGLE INC.

Company Details

Entity Name: GOOGLE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Sep 2013 (11 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: F13000004005
FEI/EIN Number 770493581
Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Mail Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
YI KENNETH Assi 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Chief Executive Officer

Name Role Address
Pichai Sundar Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Secretary

Name Role Address
Porat Ruth Secretary 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Walker Kent Secretary 1600 Amphitheatre Pkwy, Mountain View, CA, 94043

Vice President

Name Role Address
Porat Ruth Vice President 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Director

Name Role Address
YI KENNETH Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Campbell James Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-30 No data No data
REGISTERED AGENT CHANGED 2017-10-30 REGISTERED AGENT REVOKED No data
MERGER 2015-03-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000150027

Court Cases

Title Case Number Docket Date Status
ARMANDO A. RIVAS VS GOOGLE, INC., ET AL. 4D2015-4369 2015-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA004137XXXXMB

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name RIPOFFREPORT.COM
Role Appellee
Status Active
Name XCENTRIC VENTURES, LLC
Role Appellee
Status Active
Name ED MAGEDSON
Role Appellee
Status Active
Name GOOGLE INC.
Role Appellee
Status Active
Representations MARK E. STEIN, Nathan Michael Berman
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GOOGLE, INC.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee Xcentric Ventures, LLC's December 14, 2015 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-2810; further, ORDERED that appellant shall serve an amended initial brief addressing both case numbers 4D15-2810 and 4D15-4369 on or before January 27, 2016.
Docket Date 2015-12-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE, ETC.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* TO ENLARGE BRIEFING SCHEDULE
On Behalf Of GOOGLE, INC.
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-11-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
AISHA GOODISON, VS GOOGLE, INC., et al., 3D2015-1687 2015-07-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-37728

Parties

Name AISHA GOODISON
Role Appellant
Status Active
Name GOOGLE INC.
Role Appellee
Status Active
Representations EDWARD M. MULLINS
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AISHA GOODISON
Docket Date 2015-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The notice of appeal is treated as a petition for writ of prohibition, and it is ordered that said petition for writ of prohibition is hereby dismissed.
Docket Date 2015-08-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GOOGLE, INC.
Docket Date 2015-07-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Withdrawal 2017-10-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-08
Merger 2015-03-23
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-15
Foreign Profit 2013-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State