Entity Name: | GOTCHA MOTORING U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTCHA MOTORING U.S.A., 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: | 19 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | P05000164683 |
FEI/EIN Number |
204051589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
Mail Address: | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOFGE ROGER | President | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
SOFGE ROGER | Agent | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 3700 5TH AVENUE NORTH, ST. PETERSBURG, FL 33713 | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000264141 | TERMINATED | 1000000822035 | PINELLAS | 2019-04-04 | 2039-04-10 | $ 30,723.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000886237 | TERMINATED | 1000000384903 | PINELLAS | 2012-11-14 | 2032-11-28 | $ 567.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000466661 | TERMINATED | 1000000165463 | PINELLAS | 2010-03-24 | 2030-03-31 | $ 791.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000942929 | TERMINATED | 1000000112273 | 16514 943 | 2009-03-05 | 2029-03-18 | $ 2,761.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000942937 | TERMINATED | 1000000112274 | 16514 944 | 2009-03-05 | 2029-03-18 | $ 315.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000881317 | TERMINATED | 1000000112273 | 16514 943 | 2009-03-05 | 2029-03-11 | $ 2,761.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000881325 | TERMINATED | 1000000112274 | 16514 944 | 2009-03-05 | 2029-03-11 | $ 315.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J08000283599 | TERMINATED | 1000000088477 | 16349 635 | 2008-08-13 | 2028-08-27 | $ 7,792.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-05-16 |
Dom/For AR | 2011-05-20 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State