Search icon

GOULD CONSTRUCTION & REMODELING INC. - Florida Company Profile

Company Details

Entity Name: GOULD CONSTRUCTION & REMODELING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOULD CONSTRUCTION & REMODELING 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: 30 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2011 (14 years ago)
Document Number: P10000071468
FEI/EIN Number 273374704

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

Address: 5103 Tributary lane, Micco, FL, 32976, US
Mail Address: 5103 Tributary lane, Micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD CARL F President 5103 Tributary Lane, Micco, FL, 32976
GOULD CARL F Vice President 5103 Tributary Lane, Micco, FL, 32976
GOULD JULIE A Secretary 5103 Tributary Lane, Micco, FL, 32976
GOULD JULIE A Treasurer 5103 Tributary Lane, Micco, FL, 32976
GOULD CARL F Agent 5103 Tributary Lane, Micco, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 5103 Tributary lane, Micco, FL 32976 -
CHANGE OF MAILING ADDRESS 2022-02-24 5103 Tributary lane, Micco, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 5103 Tributary Lane, Micco, FL 32976 -
AMENDMENT 2011-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State