Search icon

GOORON INC - Florida Company Profile

Company Details

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

GOORON 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000098813
FEI/EIN Number 47-2517001

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

Address: 1835 E. HALLANDALE BEACH BLVD, #332, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1830 S OCEAN DR, 2107, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUZOVSKIY KONSTANTIN President 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
TUZOVSKIY VSEVOLOD Chief Executive Officer 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
LANOVENKO ALEXANDER DM 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
ROZOV VALERIY Director 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
NAIDIN MAKSIM Vice President 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
PARK KYLE AARON Chief Financial Officer 1830 S OCEAN DR APT 2107, HALLANDALE, FL, 33009
NAIDIN MAKSIM Agent 1830 S.OCEAN DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 1835 E. HALLANDALE BEACH BLVD, #332, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-03-02 NAIDIN, MAKSIM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 1830 S.OCEAN DR, 2107, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-03-02
Domestic Profit 2014-12-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State