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 |
Name | Role | Address |
---|---|---|
WILLIAMS SIMON | Agent | 7152 15TH ST E, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
WILLIAMS SIMON | Director | 7152 15TH STREET E, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
WILLIAMS SIMON | President | 7152 15TH STREET E, SARASOTA, FL, 34243 |
Name | Role | Address |
---|---|---|
LOUGH KEVIN J | Vice President | 7152 15TH STREET E, SARASOTA, FL, 34243 |
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 |
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 |
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 |
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