Search icon

GUBAGOO INC - Florida Company Profile

Headquarter

Company Details

Entity Name: GUBAGOO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUBAGOO 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: 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

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

Address: One Reynolds Way, Kettering, OH, 45430, US
Mail Address: One Reynolds Way, Kettering, OH, 45430, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUBAGOO INC, KENTUCKY 1277954 KENTUCKY

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TITLE BRAD President 6700 Hollister St, Houston, TX, 77040
Barras Norman T Chief Executive Officer 6700 Hollister St, Houston, TX, 77040
Jackson James F Director 6700 Hollister St, Houston, TX, 77040
Walsh Chris Vice President ONE REYNOLDS WAY, KETTERING, OH, 45430
Lugo Pam Secretary 6700 Hollister St, Houston, TX, 77040
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 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 One Reynolds Way, Kettering, OH 45430 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-08-23 C T CORPORATION SYSTEM -
ARTICLES OF CORRECTION 2021-05-20 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-10-26 - -
AMENDMENT 2016-03-01 - -
AMENDED AND RESTATEDARTICLES 2012-06-29 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256357104 2020-04-14 0455 PPP 4800 T REX AVE SUITE 350, BOCA RATON, FL, 33431-4479
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2363800
Loan Approval Amount (current) 2363800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-4479
Project Congressional District FL-23
Number of Employees 334
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2390983.7
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State