Entity Name: | GOAT LOGISTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2020 (4 years ago) |
Date of dissolution: | 18 Feb 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | F20000005745 |
Address: | 4600 W Cypress Street, TAMPA, FL, 33607, US |
Mail Address: | 4600 W Cypress Street, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
VENERABLE CORPORATE AND TRUST SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
ERLEWINE JORDAN | President | 4600 W Cypress Street, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
ERLEWINE CARLA | Othe | 4600 W Cypress Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-02-18 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000029611. CONVERSION NUMBER 700000225647 |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 4600 W Cypress Street, Suite 451, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 4600 W Cypress Street, Suite 451, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Venerable Corporate and Trust Services LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 301 West Platt Street, No. 657, TAMPA, FL 33606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-13 |
Foreign Profit | 2020-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State