Search icon

GUBAGOO INC

Company Details

Entity Name: GUBAGOO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2011 (14 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: P11000058741
FEI/EIN Number 452630624
Address: One Reynolds Way, Kettering, OH, 45430, US
Mail Address: One Reynolds Way, Kettering, OH, 45430, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUBAGOO HEALTH AND WELFARE PLAN 2019 452630624 2020-07-29 GUBAGOO, INC 233
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 5619985721
Plan sponsor’s mailing address 4800 T REX AVE STE 350, BOCA RATON, FL, 334314447
Plan sponsor’s address 4800 T REX AVE STE 350, BOCA RATON, FL, 334314447

Number of participants as of the end of the plan year

Active participants 256
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing CAROLYN HANSON
Valid signature Filed with authorized/valid electronic signature
GUBAGOO HEALTH AND WELFARE PLAN 2018 452630624 2019-07-03 GUBAGOO, INC 210
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5619985721
Plan sponsor’s mailing address 4800 T REX AVE STE 350, BOCA RATON, FL, 33431
Plan sponsor’s address 4800 T REX AVE STE 350, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 188

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing CAROLYN HANSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-03
Name of individual signing CAROLYN HANSON
Valid signature Filed with authorized/valid electronic signature
GUBAGOO HEALTH AND WELFARE PLAN 2017 452630624 2018-07-26 GUBAGOO, INC 168
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 5619985721
Plan sponsor’s mailing address 4800 T REX AVE STE 350, BOCA RATON, FL, 33431
Plan sponsor’s address 4800 T REX AVE STE 350, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 211

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing CAROLYN HANSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
TITLE BRAD President 6700 Hollister St, Houston, TX, 77040

Chief Executive Officer

Name Role Address
Barras Norman T Chief Executive Officer 6700 Hollister St, Houston, TX, 77040

Director

Name Role Address
Jackson James F Director 6700 Hollister St, Houston, TX, 77040

Vice President

Name Role Address
Walsh Chris Vice President ONE REYNOLDS WAY, KETTERING, OH, 45430

Secretary

Name Role Address
Lugo Pam Secretary 6700 Hollister St, Houston, TX, 77040

Chief Financial Officer

Name Role Address
ROBINSON SHERI Chief Financial Officer 6700 Hollister St, HOUSTON, TX, 77040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 One Reynolds Way, Kettering, OH 45430 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 One Reynolds Way, Kettering, OH 45430 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-08-23 C T CORPORATION SYSTEM No data
ARTICLES OF CORRECTION 2021-05-20 No data No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2016-10-26 No data No data
AMENDMENT 2016-03-01 No data No data
AMENDED AND RESTATEDARTICLES 2012-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
Reg. Agent Change 2021-08-23
Articles of Correction 2021-05-20
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State