Entity Name: | GOGO GADGETS REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOGO GADGETS REPAIR 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 Mar 2014 (11 years ago) |
Document Number: | P14000026544 |
FEI/EIN Number |
46-5177106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 34394 Evergreen Hill Ct, Wesley Chapel, FL, 33545, US |
Address: | 23106 State Road 54, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMED SALEEM M | President | 34394 Evergreen Hill Ct, Wesley Chapel, FL, 33545 |
MOHAMMED SALEEM M | Agent | 34394 Evergreen Hill Ct, Wesley Chapel, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-13 | 23106 State Road 54, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 34394 Evergreen Hill Ct, Wesley Chapel, FL 33545 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 23106 State Road 54, LUTZ, FL 33549 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State