Search icon

GOAL ELECTRO-MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOAL ELECTRO-MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOAL ELECTRO-MECHANICAL, 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000044855
FEI/EIN Number 202562996

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

Address: 444 E. LEMON STREET, INC., TARPON SPRINGS, FL, 34689, US
Mail Address: 444 E. LEMON STREET, INC., TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS GEORGE W President 6036 RIDGE DRIVE, MABLETON, GA, 30126
MOSS MARK D Agent 2620 GALE PLACE, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-18 444 E. LEMON STREET, INC., TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2010-06-18 444 E. LEMON STREET, INC., TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000083777 ACTIVE 1000000245154 PINELLAS 2012-01-25 2032-02-08 $ 8,880.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000008311 LAPSED 1000000245158 PINELLAS 2011-12-27 2022-01-04 $ 3,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001106357 ACTIVE 1000000196344 PINELLAS 2010-11-30 2030-12-08 $ 7,073.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000132214 ACTIVE 1000000119838 PINELLAS 2009-04-23 2030-02-16 $ 2,960.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000132412 ACTIVE 1000000119875 PINELLAS 2009-04-21 2030-02-16 $ 475.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000276874 ACTIVE 1000000088055 16346 163 2008-08-08 2028-08-20 $ 8,955.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000006826 ACTIVE 1000000063930 16027 31 2007-10-23 2028-01-09 $ 10,451.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-01-05
REINSTATEMENT 2006-10-13
Domestic Profit 2005-03-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State