Search icon

CRIME: GOPHER IT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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