Search icon

GOS INTERNATIONAL DISTRIBUTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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