Search icon

GO GETTERS DELIVERY, INC - Florida Company Profile

Company Details

Entity Name: GO GETTERS DELIVERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO GETTERS DELIVERY, 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000025473
FEI/EIN Number 47-3433948

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

Address: 11121 SAILBROOKE DR, RIVERVIEW, FL, 33579, US
Mail Address: 11121 SAILBROOKE DR, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOYCELYN THOMAS Chief Executive Officer 11121 SAILBROOKE DR, RIVERVIEW, FL, 33579
DARVIN THOMAS Chief Operating Officer 11121 SAILBROOKE DR, RIVERVIEW, FL, 33579
THOMAS DARVIN Agent 11121 SAILBROOKE DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 11121 SAILBROOKE DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2016-10-03 11121 SAILBROOKE DR, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2016-10-03 THOMAS, DARVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-10-03
Domestic Profit 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5454618200 2020-08-07 0455 PPP 13236 Wellington Hills Drive, Riverview, FL, 33579-7199
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-7199
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21200.98
Forgiveness Paid Date 2022-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State