Search icon

GO BUDGET, INC.

Company Details

Entity Name: GO BUDGET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2007 (17 years ago)
Document Number: P07000127312
FEI/EIN Number 352317385
Address: 1978 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34984
Mail Address: 1978 SW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NEWMAN DENNIS J Agent 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

President

Name Role Address
NEWMAN DENNIS J President 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

Director

Name Role Address
NEWMAN DENNIS J Director 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984
NEWMAN SANDRA Director 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
NEWMAN SANDRA Vice President 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
NEWMAN SANDRA Secretary 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
NEWMAN SANDRA Treasurer 2090 SW BRISBANE ST., PORT ST. LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077895 BUDGET SIGNS & TROPHIES ACTIVE 2018-07-18 2028-12-31 No data 1978 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 1978 SW BAYSHORE BLVD., PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2012-03-21 1978 SW BAYSHORE BLVD., PORT ST. LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State