Entity Name: | GOOCH CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Aug 2010 (14 years ago) |
Document Number: | P05000015463 |
FEI/EIN Number | 202209744 |
Address: | 10603 Gerrell Road, Tallahassee, FL, 32305, US |
Mail Address: | PO BOX 14556, TALLAHASSEE, FL, 32317 |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOOCH MARC B | Agent | 10603 Gerrell Road, TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
GOOCH MARC B | President | 10603 Gerrell Road, Tallahassee, FL, 32305 |
Name | Role | Address |
---|---|---|
Gooch Kolton E | Vice President | PO BOX 14556, TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
Gooch Teiko A | Secretary | PO BOX 14556, TALLAHASSEE, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 10603 Gerrell Road, Tallahassee, FL 32305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 10603 Gerrell Road, TALLAHASSEE, FL 32317 | No data |
AMENDMENT AND NAME CHANGE | 2010-08-11 | GOOCH CONSTRUCTION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State