Search icon

G. GOULD COMPANY - Florida Company Profile

Company Details

Entity Name: G. GOULD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G. GOULD COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1982 (43 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: F80110
FEI/EIN Number 592200503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8621 LITTLE SWIFT CIR, JACKSONVILLE, FL, 32256, US
Mail Address: 8621 LITTLE SWIFT CIR, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD BARBARA G Director 8621 LITTLE SWIFT CIR., JACKSONVILLE, FL, 32256
FLOTT STEPHEN A Agent 1785 ROGERO RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 8621 LITTLE SWIFT CIR, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-03-05 8621 LITTLE SWIFT CIR, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1785 ROGERO RD, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 1998-08-25 FLOTT, STEPHEN ACPA -

Documents

Name Date
Voluntary Dissolution 2020-03-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State