Search icon

GOLOCALMAX, INC.

Company Details

Entity Name: GOLOCALMAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000022372
FEI/EIN Number 46-2370122
Address: 7771 W OAKLAND PARK BLVD, SUITE 209, SUNRISE, FL, 33351, US
Mail Address: c/o Jeff Stern CPA PA, 6550 N Federal Highway, Fort Lauderdale, FL, 33308, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dunne Gerald MJr. Agent 9480 Northwest 40th Street, Coral Springs, FL, 33065

President

Name Role Address
Dunne Gerald MJr. President 9480 Northwest 40th Street, Coral Springs, FL, 33065

Secretary

Name Role Address
Dunne Gerald MJr. Secretary 9480 Northwest 40th Street, Coral Springs, FL, 33065

Treasurer

Name Role Address
Dunne Gerald MJr. Treasurer 9480 Northwest 40th Street, Coral Springs, FL, 33065

Director

Name Role Address
Dunne Gerald MJr. Director 9480 Northwest 40th Street, Coral Springs, FL, 33065

Vice President

Name Role Address
Hughes Mark Vice President 182 Alexander Palm Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 7771 W OAKLAND PARK BLVD, SUITE 209, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-23 7771 W OAKLAND PARK BLVD, SUITE 209, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2014-04-22 Dunne, Gerald M, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 9480 Northwest 40th Street, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
Domestic Profit 2013-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State