Search icon

GOTO TENTS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ FLORANGEL President 1421 ST GABRIELLE LN 4106, WESTON, FL, 33326
CARRENO HECTOR Agent 1421 SAINT GABRIELLE LN, WESTON, FL, 33326

Events

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 - -

Documents

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