Search icon

GOOK INC - Florida Company Profile

Company Details

Entity Name: GOOK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOK 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 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000096395
FEI/EIN Number 47-2439698

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

Address: 5701 NW 112 AVE, Doral, FL, 33178, US
Mail Address: 5701 NW 112 AVE, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE President 6030 NW 99th AVE, Doral, FL, 33178
LOPEZ JORGE Agent 5701 NW 112TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 5701 NW 112 AVE, 107, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-02-20 5701 NW 112 AVE, 107, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-03-30 LOPEZ, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 5701 NW 112TH AVE, APT. 107, DORAL, FL 33178 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-05
REINSTATEMENT 2016-09-27
Domestic Profit 2014-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State