Search icon

GO GREEN AIR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GO GREEN AIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO GREEN AIR SYSTEMS, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000001644
FEI/EIN Number 264003920

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

Address: 13846 HAYNES ROAD, DOVER, FL, 33527
Mail Address: 13846 HAYNES ROAD, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDONALD TINA M President 13846 HAYNES RD, DOVER, FL, 33527
MACDONALD TINA M Director 13846 HAYNES RD, DOVER, FL, 33527
MACDONALD ROBERT S President 13846 HAYNES RD, DOVER, FL, 33527
LAMONACO JOSE R Vice President 634 WESTWINDS DR, DAVENPORT, FL, 33837
MACDONALD TINA M Agent 13846 HAYNES RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 13846 HAYNES ROAD, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2010-04-23 13846 HAYNES ROAD, DOVER, FL 33527 -
AMENDMENT AND NAME CHANGE 2010-03-08 GO GREEN AIR SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000877960 ACTIVE 1000000500432 HILLSBOROU 2013-04-24 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000952955 ACTIVE 1000000403962 HILLSBOROU 2012-11-28 2032-12-05 $ 437.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000860851 ACTIVE 1000000295045 HILLSBOROU 2012-11-19 2032-11-28 $ 3,425.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000860844 ACTIVE 1000000295017 HILLSBOROU 2012-11-19 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000150651 LAPSED 2010SC-003148-0000-00 POLK COUNTY 2010-11-02 2016-03-14 $387.50 IRA KING, 580 EAST HOFFMAN ST., LAKE ALFRED, FL. 33850

Documents

Name Date
ANNUAL REPORT 2010-04-23
Amendment and Name Change 2010-03-08
Domestic Profit 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State