Entity Name: | GOTO TENTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTO TENTS CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2018 (7 years ago) |
Document Number: | P15000041095 |
FEI/EIN Number |
47-4009940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 SAINT GABRIELLE LN, APT 4106, WESTON, FL, 33326, US |
Mail Address: | PO BOX 268093, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ FLORANGEL | President | 1421 ST GABRIELLE LN 4106, WESTON, FL, 33326 |
CARRENO HECTOR | Agent | 1421 SAINT GABRIELLE LN, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-10-16 | 1421 SAINT GABRIELLE LN, APT 4106, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | CARRENO, HECTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1421 SAINT GABRIELLE LN, WESTON, FL 33326 | - |
REINSTATEMENT | 2018-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 1421 SAINT GABRIELLE LN, APT 4106, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-02-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
Reinstatement | 2018-04-25 |
Admin. Diss. for Reg. Agent | 2018-02-07 |
Reg. Agent Resignation | 2017-09-05 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State