Search icon

GOKOOL ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: GOKOOL ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOKOOL ENTERPRISES, 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P02000071157
FEI/EIN Number 331009324

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

Address: 1952f nw 55th ave., margate, FL, 33063, US
Mail Address: 1121 S. MILITARY TRAIL, # 244, DEERFIELD BEACH, FL, 33442
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOKOOL RICKY President 1121 S. MILITARY TRAIL # 244, DEERFIELD BEACH, FL, 33442
GOKOOL RICKY Agent 1121 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1952f nw 55th ave., margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-05-04 1952f nw 55th ave., margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1121 S. MILITARY TRAIL, # 244, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2008-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000110552 TERMINATED 1000000371469 BROWARD 2013-01-07 2033-01-16 $ 384.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000762863 TERMINATED 1000000110804 45999 1611 2009-02-20 2014-02-25 $ 1,452.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State