Search icon

G O MARINE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: G O MARINE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G O MARINE SERVICES, 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P05000042831
FEI/EIN Number 202541324

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

Address: 2561 NE 199TH STREET, MIAMI, FL, 33180, US
Mail Address: 2561 NE 199TH STREET, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilensky Gal M Owner 2561 Northeast 199th Street, Miami, FL, 33180
Wilensky GaL M Agent 2561 Northeast 199th Street, Miami, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2561 Northeast 199th Street, Miami, FL 33180 -
REINSTATEMENT 2018-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 2561 NE 199TH STREET, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-10-16 2561 NE 199TH STREET, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-10-16 Wilensky, GaL MR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State