Search icon

GO ELECTRONICS, INC.

Company Details

Entity Name: GO ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (3 months ago)
Document Number: J17535
FEI/EIN Number 39-1320342
Address: 360 HICKMAN DR, SANFORD, FL 32771
Mail Address: 360 HICKMAN DR, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
OXBOROUGH, Thomas Agent 360 Hickman Drive, Sanford, FL 32771

Chief Financial Officer

Name Role Address
Oxborough, Thomas Chief Financial Officer 360 Hickman Drive, Sanford, FL 32771

President

Name Role Address
OXBOROUGH, Thomas President 360 HICKMAN DR, SANFORD, FL 32771

Treasurer

Name Role Address
Oxborough, Mark Treasurer 360 HICKMAN DR, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-06 OXBOROUGH, Thomas No data
AMENDMENT 2018-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 360 Hickman Drive, Sanford, FL 32771 No data
NAME CHANGE AMENDMENT 2001-09-25 GO ELECTRONICS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-20 360 HICKMAN DR, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2001-07-20 360 HICKMAN DR, SANFORD, FL 32771 No data
REINSTATEMENT 2001-07-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000421739 TERMINATED 02-CC-1963-20-F CNTY COURT SEMINOLE CNTY FL 2002-10-15 2007-10-23 $6,742.01 COMPONENTS CORPORATION, 6 KINSEY PLACE, DENVILLE, NJ 07834

Documents

Name Date
ANNUAL REPORT 2025-01-07
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-08-06
ANNUAL REPORT 2018-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State