Entity Name: | GOTMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N11000008056 |
FEI/EIN Number |
900754749
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HARTMAN Tamara J | President | 12930 State Road 84, Davie, FL, 33325 |
HARTMAN TAMARA J | Secretary | 12930 State Road 84, Davie, FL, 33325 |
Goss Philip | Agent | 12930 State Road 84, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000010209 | MASTERS TOURNAMENT | EXPIRED | 2017-01-27 | 2022-12-31 | - | 12930 W SR 84, DAVIE, FL, 33324 |
G11000085508 | THE MORE THAN KICKS FOUNDATION | EXPIRED | 2011-08-29 | 2016-12-31 | - | 728 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | Goss, Philip | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 12930 State Road 84, Davie, FL 33325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 12930 State Road 84, Davie, FL 33325 | - |
REINSTATEMENT | 2015-02-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 12930 State Road 84, Davie, FL 33325 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 May 2025
Sources: Florida Department of State