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 |
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 |
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 | - | - |
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 |
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