Search icon

GOALKEEPER WORLD INC - Florida Company Profile

Company Details

Entity Name: GOALKEEPER WORLD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOALKEEPER WORLD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000055995
FEI/EIN Number 46-3113084

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

Address: 5077 FRUITVILLE RD, SARASOTA, FL, 34232, US
Mail Address: 5077 FRUITVILLE RD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST JOHN KEVIN J President 5077 FRUITVILLE RD, SARASOTA, FL, 34232
TASEVSKI GJOKO V Vice President 5077 FRUITVILLE RD, SARASOTA, FL, 34232
ST JOHN PHILIP Treasurer 5077 FRUITVILLE RD, SARASOTA, FL, 34232
GARDI LES Agent 7061C S TAMIAMI TR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 5077 FRUITVILLE RD, Suite 328, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2014-02-25 5077 FRUITVILLE RD, Suite 328, SARASOTA, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State