Search icon

GOTMA, INC.

Company Details

Entity Name: GOTMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000008056
FEI/EIN Number 900754749
Address: 12930 State Road 84, Davie, FL, 33325, US
Mail Address: 12930 State Road 84, Davie, FL, 33025, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Goss Philip Agent 12930 State Road 84, Davie, FL, 33325

President

Name Role Address
HARTMAN Tamara J President 12930 State Road 84, Davie, FL, 33325

Secretary

Name Role Address
HARTMAN TAMARA J Secretary 12930 State Road 84, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010209 MASTERS TOURNAMENT EXPIRED 2017-01-27 2022-12-31 No data 12930 W SR 84, DAVIE, FL, 33324
G11000085508 THE MORE THAN KICKS FOUNDATION EXPIRED 2011-08-29 2016-12-31 No data 728 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-26 Goss, Philip No data
CHANGE OF MAILING ADDRESS 2015-02-25 12930 State Road 84, Davie, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 12930 State Road 84, Davie, FL 33325 No data
REINSTATEMENT 2015-02-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 12930 State Road 84, Davie, FL 33325 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-02-25
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-09-12
Off/Dir Resignation 2012-08-23
ANNUAL REPORT 2012-04-12
Domestic Non-Profit 2011-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State