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 |
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 |
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 | - | - |
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