Entity Name: | GOOSE BUMPS A/C & REFRIGERATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOSE BUMPS A/C & REFRIGERATION 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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 14 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | P07000133613 |
FEI/EIN Number |
261605857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6551 SW 18 TER, Miami, FL, 33155, US |
Mail Address: | 6551 SW 18 TER, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO JUAN F | President | 6551 SW 18 TER, MIAMI, FL, 33155 |
CASTILLO JUAN F | Agent | 6551 SW 18 TER, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 6551 SW 18 TER, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 6551 SW 18 TER, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 6551 SW 18 TER, Miami, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-04 | CASTILLO, JUAN F | - |
REINSTATEMENT | 2011-07-13 | - | - |
PENDING REINSTATEMENT | 2011-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-14 |
ANNUAL REPORT | 2019-01-04 |
AMENDED ANNUAL REPORT | 2018-07-09 |
AMENDED ANNUAL REPORT | 2018-04-23 |
AMENDED ANNUAL REPORT | 2018-03-18 |
AMENDED ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State