Search icon

GOOL INDOOR SOCCER INC - Florida Company Profile

Company Details

Entity Name: GOOL INDOOR SOCCER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOL INDOOR SOCCER 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: 27 Oct 2010 (15 years ago)
Document Number: P10000088221
FEI/EIN Number 27-3839511

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

Address: 10485 NW 28 STREET, DORAL, FL, 33172, US
Mail Address: 10485 NW 28 STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO EDUARDO A ceo 10485 NW 28 STREET, DORAL, FL, 33172
VALLEJO JOHN C President 10485 NW 28 STREET, DORAL, FL, 33172
GIRALDO EDUARDO A Agent 10485 NW 28 STREET, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000058350 CROSSCAMP EXPIRED 2013-06-11 2018-12-31 - 10485 NW 28 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 10485 NW 28 STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-12-21 10485 NW 28 STREET, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 10485 NW 28 STREET, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-12-11 GIRALDO, EDUARDO ANDRES -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State