Search icon

GOBIG ENT INC. - Florida Company Profile

Company Details

Entity Name: GOBIG ENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOBIG ENT 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: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2016 (9 years ago)
Document Number: P14000035831
FEI/EIN Number 46-5470024

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

Address: 1515 4TH STREET, NEPTUNE BEACH, FL, 32266
Mail Address: 6324 Hunters Glen Dr, Watauga, TX, 76148, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALDO BRUCE President 1515 4TH STREET, NEPTUNE BEACH, FL, 32266
CATALDO BRUCE Agent 1515 4TH STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 1515 4TH STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1515 4TH STREET, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2024-02-18 1515 4TH STREET, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 2016-06-09 - -
REGISTERED AGENT NAME CHANGED 2016-06-09 CATALDO, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State