Entity Name: | GOS INTERNATIONAL DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOS INTERNATIONAL DISTRIBUTORS, 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: | 26 Jan 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | K61294 |
FEI/EIN Number |
592927162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 33 AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 139 33 AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA GONZALO C | President | 139 33TH AVE S, JACKSONVILLE BCH., FL |
OLIVA GONZALO C | Treasurer | 139 33TH AVE S, JACKSONVILLE BCH., FL |
OLIVA GONZALO C | Secretary | 139 33TH AVE S, JACKSONVILLE BCH., FL |
OLIVA GONZALO | Agent | 139 33 AVE SOUTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | OLIVA, GONZALO | - |
REINSTATEMENT | 2018-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 139 33 AVE SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
REINSTATEMENT | 2015-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 139 33 AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000760338 (No Image Available) | ACTIVE | 1000001020924 | DUVAL | 2024-11-22 | 2044-11-27 | $ 4,130.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J24000760338 | ACTIVE | 1000001020924 | DUVAL | 2024-11-22 | 2044-11-27 | $ 4,130.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-06-23 |
Reg. Agent Change | 2018-08-30 |
REINSTATEMENT | 2018-08-27 |
Reinstatement | 2015-01-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-26 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State