Search icon

GOIN' OFF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GOIN' OFF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOIN' OFF ENTERPRISES, 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: 11 Jan 2007 (18 years ago)
Document Number: P07000005848
FEI/EIN Number 061805964

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

Address: 800 SW 12TH CT, FT LAUDERDALE, FL, 33315, US
Mail Address: 800 SW 12TH CT, FT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONURA VINCENT TIII President 800 SW 12TH CT, FT LAUDERDALE, FL, 33315
BONURA VINCENT TIII Secretary 800 SW 12TH CT, FT LAUDERDALE, FL, 33315
BONURA VINCENT TIII Director 800 SW 12TH CT, FT LAUDERDALE, FL, 33315
BONURA VINCENT TIII Agent 800 SW 12TH CT, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-05 BONURA, VINCENT T, III -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 800 SW 12TH CT, FT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2012-03-14 800 SW 12TH CT, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State