Search icon

JOHN GOKEY PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN GOKEY PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN GOKEY PLASTERING, 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: 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: 26 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: P04000003644
FEI/EIN Number 200584223

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

Address: 6057 VIOLA ROAD, VENICE, FL, 34293
Mail Address: 6057 VIOLA ROAD, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOKEY JOHN President 6057 VIOLA ROAD, VENICE, FL, 34293
GOKEY JOHN Director 6057 VIOLA ROAD, VENICE, FL, 34293
GOKEY JILL Secretary 6057 VIOLA ROAD, VENICE, FL, 34293
GOKEY JILL Director 6057 VIOLA ROAD, VENICE, FL, 34293
GOKEY JOHN Agent 6057 VIOLA ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State