Search icon

GOGPS USA INC.

Company Details

Entity Name: GOGPS USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P12000012256
FEI/EIN Number 38-3873953
Address: 7152 15TH ST E, SARASOTA, FL, 34243
Mail Address: 7152 15TH ST E, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS SIMON Agent 7152 15TH ST E, SARASOTA, FL, 34243

Director

Name Role Address
WILLIAMS SIMON Director 7152 15TH STREET E, SARASOTA, FL, 34243

President

Name Role Address
WILLIAMS SIMON President 7152 15TH STREET E, SARASOTA, FL, 34243

Vice President

Name Role Address
LOUGH KEVIN J Vice President 7152 15TH STREET E, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104475 SHORE THING STORAGE ACTIVE 2019-09-24 2029-12-31 No data 7152 15TH STREET EAST, SARASOTA, FL, 34243
G15000109421 NOMIS CORPORATION ACTIVE 2015-10-27 2025-12-31 No data 7152 15TH STREET E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 7152 15TH ST E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-06-12 7152 15TH ST E, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 7152 15TH ST E, SARASOTA, FL 34243 No data
AMENDMENT 2015-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001489963 TERMINATED 1000000536017 MANATEE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
Reg. Agent Change 2019-06-12
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State