Search icon

A & N GOSINE INCORPORATED

Company Details

Entity Name: A & N GOSINE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P06000086239
FEI/EIN Number 753218356
Address: 4850 N.E. 12TH. AVE, FORT LAUDERDALE, FL, 33334, US
Mail Address: 4850 N.E. 12TH. AVE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOSINE RISHI Agent 92 N.E 139 STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
GOSINE ANIL G President 4205 SW 10TH STREET, PLANTATION, FL, 33317

Treasurer

Name Role Address
GOSINE ANIL G Treasurer 4205 SW 10TH STREET, PLANTATION, FL, 33317

Vice President

Name Role Address
GOSINE NATASHA Vice President 4205 SW 10TH STREET, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100781 BOB'S AUTO REPAIR ACTIVE 2024-08-23 2029-12-31 No data 4850 NE 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 GOSINE, RISHI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2010-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047695 TERMINATED 1000000568578 BROWARD 2014-01-06 2034-01-09 $ 493.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001772053 TERMINATED 1000000550217 BROWARD 2013-10-31 2033-12-26 $ 410.89 STATE OF FLORIDA0007505

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State