Search icon

GOBUS SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: GOBUS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOBUS SOFTWARE, 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: 07 Apr 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: P11000034414
FEI/EIN Number 452684332

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

Address: 10 WINDSORMERE WAY, OVIEDO, FL, 32765, US
Mail Address: 5840 RED BUG LAKE ROAD #165, WINTER SPRINGS, FL, 32708, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGMAN EDWARD W Director 5840 REDBUG LAKE ROAD # 165, WINTER SPRINGS, FL, 32708
PIGMAN MARY G Agent 5840 RED BUG LAKE ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 10 WINDSORMERE WAY, SUITE 400, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2015-03-30 10 WINDSORMERE WAY, SUITE 400, OVIEDO, FL 32765 -
NAME CHANGE AMENDMENT 2011-07-11 GOBUS SOFTWARE, INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Name Change 2011-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State