Entity Name: | THE GOINS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2014 (10 years ago) |
Date of dissolution: | 07 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2025 (a month ago) |
Document Number: | P14000094623 |
FEI/EIN Number | 47-2421046 |
Address: | 1518 DURANT LANE, CANTONMENT, FL, 32533, US |
Mail Address: | 1518 DURANT LANE, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOINS TONY L | Agent | 1518 DURANT LANE, CANTONMENT, FL, 32533 |
Name | Role | Address |
---|---|---|
Goins Tony L | President | 1518 Durant Ln, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Goins Teresa G | Vice President | 1518 Durant Ln, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Goins Tony L | Secretary | 1518 Durant Ln, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Goins Teresa G | Treasurer | 1518 Durant Ln, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
Goins Tony L | Director | 1518 Durant Ln, Cantonment, FL, 32533 |
Goins Teresa L | Director | 1518 Durant Ln, Cantonment, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000122872 | CREATIVE LEARNING CENTER | EXPIRED | 2014-12-08 | 2024-12-31 | No data | 45 S SHORE DRIVE, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 1518 DURANT LANE, CANTONMENT, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 1518 DURANT LANE, CANTONMENT, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1518 DURANT LANE, CANTONMENT, FL 32533 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-07 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State