Search icon

GOAL CHECK CASHING, INC.

Company Details

Entity Name: GOAL CHECK CASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000154380
FEI/EIN Number 141918187
Address: 261 N.E. 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132, US
Mail Address: 261 N.E. 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRATTS GABRIEL Agent 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL, 33134

President

Name Role Address
MARTINS JOSE A President 261 NE 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132

Secretary

Name Role Address
MARTINS JOSE A Secretary 261 NE 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132

Director

Name Role Address
MARTINS JOSE A Director 261 NE 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132
MARTINS EDUARDO A Director 261 NE 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132
MARTINS ANA P Director 261 N.E. 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132

Treasurer

Name Role Address
MARTINS EDUARDO A Treasurer 261 NE 1ST STREET, SECOND FLOOR, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2004-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2004-12-13 PRATTS, GABRIEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-13 2121 PONCE DE LEON BLVD., SUITE 240, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2005-01-12
Amendment 2004-12-13
Domestic Profit 2004-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State