Entity Name: | GOFF GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 May 1996 (29 years ago) |
Branch of: | GOFF GROUP, INC., ALABAMA (Company Number 000-151-584) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | F96000002470 |
FEI/EIN Number |
631078035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 TECHNACENTER DRIVE, MONTGOMERY, AL, 36124, US |
Mail Address: | P.O. BOX 241567, MONTGOMERY, AL, 36124-1567, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GOFF JOHN W | DCPS | 80 TECHNACENTER DR, MONTGOMERY, AL, 36117 |
GOFF JOHN W | Treasurer | 80 TECHNACENTER DR, MONTGOMERY, AL, 36117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2001-08-13 | GOFF GROUP, INC. | - |
CHANGE OF MAILING ADDRESS | 2001-08-13 | 80 TECHNACENTER DRIVE, MONTGOMERY, AL 36124 | - |
REGISTERED AGENT NAME CHANGED | 2001-08-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-13 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-09-17 | 80 TECHNACENTER DRIVE, MONTGOMERY, AL 36124 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900015960 | LAPSED | 05-CA-3619 | CIR CRT 9 JUD CIR ORANGE CTY F | 2005-09-08 | 2010-09-14 | $162482.16 | CHILTINGTON INTERNATIONAL, INC., 3203 LAWTON ROAD, SUITE 201, ORLANDO, FL 32803 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-08-13 |
Name Change | 2001-08-13 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-08-06 |
ANNUAL REPORT | 1997-09-17 |
DOCUMENTS PRIOR TO 1997 | 1996-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State