Search icon

GEORGE L. GOBER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE L. GOBER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE L. GOBER & COMPANY, 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: 08 Aug 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H70506
FEI/EIN Number 592583446

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

Address: 11037 NW 29th Street, Coral Springs, FL, 33065, US
Mail Address: 11037 NW 29th Street, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gober George L President 11037 NW 29th Street, Coral Springs, FL, 33065
GOBER GEORGE L Agent 11037 N.W. 29TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-03 11037 NW 29th Street, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 11037 NW 29th Street, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2015-01-08 GOBER, GEORGE L -
REINSTATEMENT 2010-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-08 11037 N.W. 29TH STREET, CORAL SPRINGS, FL 33065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270435 TERMINATED 1000000655564 BROWARD 2015-02-13 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000850989 TERMINATED 1000000184390 BROWARD 2010-08-10 2020-08-18 $ 476.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State