Search icon

GO FOR INTERNATIONAL SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: GO FOR INTERNATIONAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO FOR INTERNATIONAL SERVICES, CORP. 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: 04 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000014657
FEI/EIN Number 030400461

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23942 SW 108TH AVE, HOMESTEAD, FL, 33032
Mail Address: 23942 SW 108TH AVE, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO RAUL E Director 950 SW 153RD CT., MIAMI, FL, 33194
TORO RAUL E Agent 950 SW 153RD CT., MIAMI, FL, 33194
TORO RAUL E President 950 SW 153RD CT., MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 23942 SW 108TH AVE, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2010-02-16 23942 SW 108TH AVE, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-26 950 SW 153RD CT., MIAMI, FL 33194 -
CANCEL ADM DISS/REV 2003-11-03 - -
REGISTERED AGENT NAME CHANGED 2003-11-03 TORO, RAUL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001191445 LAPSED 10-2219-CA MIAMI DADE CIRCUIT COURT 2013-06-24 2018-07-18 $49,989.39 HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-04-06
REINSTATEMENT 2003-11-03
Amendment 2003-08-25
Domestic Profit 2002-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State