Search icon

C.J. GOE & CO. - Florida Company Profile

Company Details

Entity Name: C.J. GOE & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.J. GOE & CO. 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: 23 Jan 2003 (22 years ago)
Document Number: P03000011434
FEI/EIN Number 020681247

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

Address: 5709 Waters Edge Landing Ct, Burke, VA, 22015, US
Mail Address: P O BOX 11152, Burke, VA, 22009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN Stan Director 5709 Waters Edge Landing Ct, Burke, VA, 22015
KLEIN STAN Agent 210 N. University Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 5709 Waters Edge Landing Ct, Burke, VA 22015 -
CHANGE OF MAILING ADDRESS 2020-01-31 5709 Waters Edge Landing Ct, Burke, VA 22015 -
REGISTERED AGENT NAME CHANGED 2020-01-31 KLEIN, STAN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 210 N. University Drive, 302, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State