Search icon

DAVID M. GOGUEN INC. - Florida Company Profile

Company Details

Entity Name: DAVID M. GOGUEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID M. GOGUEN 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: 04 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000023397
FEI/EIN Number 030393641

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

Address: 3795 FIELDSTONE BLVD., #106, NAPLES, FL, 34109
Mail Address: 3795 FIELDSTONE BLVD., #106, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGUEN DAVID M President 3795 FIELDSTONE BLVD., #106, NAPLES, FL, 34109
GOGUEN DAVID M Agent 3795 FIELDSTONE BLVD., #106, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040052 LADLES EXPIRED 2014-04-22 2019-12-31 - 3795 FIELDSTONE BLVD 106, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State