Search icon

PHILLIP J. GOFF, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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