Entity Name: | PHILLIP J. GOFF, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PHILLIP J. GOFF, P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2002 (23 years ago) |
Document Number: | P02000083107 |
FEI/EIN Number |
431970131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8620 Sterling Lane, PORT RICHEY, FL, 34668, US |
Mail Address: | 8620 Sterling Lane, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF PHILLIP J | Director | 8620 Sterling Lane, PORT RICHEY, FL, 34668 |
GOFF PHILLIP J | Agent | 8620 Sterling Lane, PORT RICHEY, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000091739 | GOFF DENTAL | ACTIVE | 2023-08-06 | 2028-12-31 | - | 5907 BROWDER RD, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 8620 Sterling Lane, PORT RICHEY, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 8620 Sterling Lane, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 8620 Sterling Lane, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State