Search icon

10GO CORP - Florida Company Profile

Company Details

Entity Name: 10GO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

10GO CORP 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 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000001960
FEI/EIN Number 274462723

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

Address: 7904 SW 64TH TERRACE, MIAMI, FL, 33143, US
Mail Address: 7904 SW 64TH TERRACE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ FRANCISCO E President 7904 SW 64TH TERRACE, MIAMI, FL, 33143
RUIZ FRANCISCO E Agent 7904 SW 64TH TERRACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-03-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-25 RUIZ, FRANCISCO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 7904 SW 64TH TERRACE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-01-23 7904 SW 64TH TERRACE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 7904 SW 64TH TERRACE, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-03-25
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-11-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State