Search icon

GOBLES INC - Florida Company Profile

Company Details

Entity Name: GOBLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOBLES 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000132158
FEI/EIN Number 201652883

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

Address: 18455 NE 30 CT, AVENTURA, FL, 33160, US
Mail Address: 18455 NE 30 CT, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIDERMAN YACKELINE S President 1140 101 STREET #501, BAY HARBOR ISLAND, FL, 33154
LEIDERMAN YACKELINE S Agent 18455 NE 30 CT, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 18455 NE 30 CT, AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 18455 NE 30 CT, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-03-28 18455 NE 30 CT, AVENTURA, FL 33160 -
AMENDMENT 2007-12-07 - -
AMENDMENT 2006-08-23 - -
REGISTERED AGENT NAME CHANGED 2005-08-02 LEIDERMAN, YACKELINE S -
AMENDMENT 2004-09-28 - -

Documents

Name Date
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-01
Amendment 2007-12-07
ANNUAL REPORT 2007-04-20
Amendment 2006-08-23
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State