Search icon

GOTAY PRODUCTIONS, INCORPORATED

Company Details

Entity Name: GOTAY PRODUCTIONS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Feb 2018 (7 years ago)
Date of dissolution: 29 Nov 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: F18000000807
FEI/EIN Number 13-3036745
Address: 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418
Mail Address: 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418-6623
ZIP code: 33418
County: Palm Beach
Place of Formation: CALIFORNIA

President

Name Role Address
Brandt, Geoffrey President 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
Brandt, Geoffrey Vice President 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
Brandt, Geoffrey Treasurer 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
Brandt, Geoffrey Secretary 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058377 COURSE MANAGEMENT EXPIRED 2018-05-14 2023-12-31 No data 142 PORT VECCHIO WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-29 No data No data
CHANGE OF MAILING ADDRESS 2021-11-29 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT CHANGED 2021-11-29 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 142 PORTO VECCHIO WAY, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
WITHDRAWAL 2021-11-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-07
Foreign Profit 2018-02-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State