Entity Name: | CRIME: GOPHER IT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRIME: GOPHER IT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1981 (44 years ago) |
Document Number: | F42081 |
FEI/EIN Number |
592130395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 NE 181 ST., NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | C/O SALLY A. HEYMAN, 1050 NE 181 ST, NORTH MIAMI BEACH, FL, 33162-1242, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEYMAN SALLY A | Director | 1050 NE 181 ST., NORTH MIAMI BEACH, FL, 33162 |
HEYMAN SALLY A | President | 1050 NE 181 ST., NORTH MIAMI BEACH, FL, 33162 |
HEYMAN SALLY A | Agent | 1050 NE 181 ST., MIAMI, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2001-03-26 | HEYMAN, SALLY A | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-13 | 1050 NE 181 ST., MIAMI, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-01 | 1050 NE 181 ST., NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 1994-07-01 | 1050 NE 181 ST., NORTH MIAMI BEACH, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State