Search icon

BUY2GOO,INC

Company Details

Entity Name: BUY2GOO,INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: P14000040485
FEI/EIN Number 46-5608382
Address: 237 Sagecrest Dr, Ocoee, FL 34761
Mail Address: 237 Sagecrest Dr, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
MOYAL ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
SIERRA, AGUSTIN President 237 Sagecrest Dr, Ocoee, FL 34761

Treasurer

Name Role Address
SIERRA, AGUSTIN Treasurer 237 Sagecrest Dr, Ocoee, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097535 HOMER INVESTMENT USA EXPIRED 2016-09-07 2021-12-31 No data 8342 DIAMON, ORLANDO, FL, 32836
G15000007919 FLORIDA TRAVEL EXPIRED 2015-01-22 2020-12-31 No data 3900 NW 79TH STREET, SUITE 743, MIAMI, US, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-01-30 237 Sagecrest Dr, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 237 Sagecrest Dr, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 No data
AMENDMENT 2015-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-22 MOYAL ACCOUNTING SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-08
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-11-18
AMENDED ANNUAL REPORT 2015-04-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State