Search icon

GOPHER BAROQUE INC. - Florida Company Profile

Company Details

Entity Name: GOPHER BAROQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOPHER BAROQUE 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: 28 Sep 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: J95094
FEI/EIN Number NOT APPLICABLE

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

Address: % RICHARD D. MOORE, 21 RACETRACK RD. N.E., FT. WALTON BEACH, FL, 32548
Mail Address: % RICHARD D. MOORE, 21 RACETRACK RD. N.E., FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, RICHARD D. Director 81 12TH AVE, SHALIMAR, FL
POWERS, RICHARD MARK Director 222 REVERE DR., FORT WALTON BEACH, FL
POWERS, RICHARD MARK Secretary 222 REVERE DR., FORT WALTON BEACH, FL
POWERS, RICHARD MARK Treasurer 222 REVERE DR., FORT WALTON BEACH, FL
POWERS, CLAYTON D. Director 78 KYLE ST., FORT DEVONS, MA
POWERS, CLAYTON D. Vice President 78 KYLE ST., FORT DEVONS, MA
MOORE, RICHARD D. Agent 21 RACETRACK RD. N.E., FT. WALTON BEACH, FL, 32548
MOORE, RICHARD D. President 81 12TH AVE, SHALIMAR, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State