Search icon

GO GETTERS HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: GO GETTERS HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO GETTERS HEATING & AIR, 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: 14 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: P04000142195
FEI/EIN Number 201746381

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

Address: 1306 16th st, Palm harbor, FL, 34683, US
Mail Address: 1306 16th st, palm harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEDDERZ RICHARD DJR President 1306 16th st, Palm harbor, FL, 34683
GOEDDERZ RICHARD DJR Agent 1306 16th st, Palm harbor, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 1306 16th st, Palm harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 1306 16th st, Palm harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 1306 16th st, Palm harbor, FL 34683 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 GOEDDERZ, RICHARD D, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-14 - -
PENDING REINSTATEMENT 2011-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State