Search icon

ODELL GOOGE TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: ODELL GOOGE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODELL GOOGE TRUCKING, 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: 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: 09 Feb 1984 (41 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G90806
FEI/EIN Number 591540174

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

Address: 8717 BAYSTONE COVE, BOYNTON BEACH, FL, 33473, US
Mail Address: 8717 BAYSTONE COVE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOGE THOMAS W Director 8717 BAYSTONE COVE, BOYNTON BEACH, FL, 33473
GOOGE THOMAS W Agent 8717 BAYSTORE COVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-16 8717 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2011-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-16 8717 BAYSTORE COVE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2011-06-16 8717 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-07-30 GOOGE, THOMAS W -
NAME CHANGE AMENDMENT 2001-04-25 ODELL GOOGE TRUCKING, INC. -
REINSTATEMENT 2001-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 2011-06-16
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-04
Reg. Agent Change 2004-07-30
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-05-03
Name Change 2001-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State