Entity Name: | GOB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2001 (23 years ago) |
Date of dissolution: | 28 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | P01000116798 |
FEI/EIN Number | 593760662 |
Address: | 425 S KINGS AVE, BRANDON, FL, 33511 |
Mail Address: | 2664 Cypress Ridge Blvd, Ste 101, Wesley Chapel, FL, 33544, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role |
---|---|
MILLENIUM TOTAL CARE LLC | Othe |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000128311 | MILLENIUM TOTAL CARE | EXPIRED | 2016-11-30 | 2021-12-31 | No data | 2664 CYPRESS RIDGE BLVD., STE 101, BRANDON, FL, 33511 |
G16000112731 | BRANDON HEALTH CARE | EXPIRED | 2016-10-17 | 2021-12-31 | No data | 425 S KINGS AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-23 | 425 S KINGS AVE, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | Registered Agents Inc | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2016-11-16 | GOB, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-06-30 |
AMENDED ANNUAL REPORT | 2016-11-23 |
Amended/Restated Article/NC | 2016-11-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-05-03 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State