Search icon

GO KEM INCORPORATED

Company Details

Entity Name: GO KEM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P05000143319
FEI/EIN Number 331125774
Address: 3351 LAUGHLIN ROAD, ZELLWOOD, FL, 32798
Mail Address: PO BOX 610, ZELLWOOD, FL, 32798
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONDERA DOUGLAS L Agent 849 PINE SHADOW DR, APOPKA, FL, 32712

President

Name Role Address
GONDERA DOUGLAS L President 849 PINE SHADOW DR, APOPKA, FL, 32712

Secretary

Name Role Address
GONDERA DOUGLAS L Secretary 849 PINE SHADOW DR, APOPKA, FL, 32712

Treasurer

Name Role Address
GONDERA DOUGLAS L Treasurer 849 PINE SHADOW DR, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049293 AUTO KARE ACTIVE 2020-05-04 2025-12-31 No data PO BOX 610, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000273272 TERMINATED 1000000656720 ORANGE 2015-02-04 2035-02-18 $ 1,829.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001135871 TERMINATED 1000000515044 LAKE 2013-06-14 2022-06-19 $ 4,393.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000108006 TERMINATED 1000000196578 LAKE 2010-12-29 2021-02-23 $ 10,730.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000611241 TERMINATED 1000000171081 LAKE 2010-05-07 2030-05-26 $ 1,037.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State