Entity Name: | JOHN GOAD DO PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Jun 2015 (10 years ago) |
Document Number: | P15000050735 |
FEI/EIN Number | 47-4252807 |
Address: | 289 Sanctuary Drive, Crystal Beach, FL, 34681, US |
Mail Address: | PO Box 1082, Crystal Beach, FL, 34681, US |
ZIP code: | 34681 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOAD JOHN | Agent | 289 Sanctuary Drive, Crystal Beach, FL, 34681 |
Name | Role | Address |
---|---|---|
GOAD JOHN | Director | 289 Sanctuary Drive, Crystal Beach, FL, 34681 |
Name | Role | Address |
---|---|---|
GOAD JOHN | President | 289 Sanctuary Drive, Crystal Beach, FL, 34681 |
Name | Role | Address |
---|---|---|
GOAD JOHN | Secretary | 289 Sanctuary Drive, Crystal Beach, FL, 34681 |
Name | Role | Address |
---|---|---|
GOAD JOHN | Treasurer | 289 Sanctuary Drive, Crystal Beach, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-22 | 289 Sanctuary Drive, Crystal Beach, FL 34681 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-22 | 289 Sanctuary Drive, Crystal Beach, FL 34681 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-22 | 289 Sanctuary Drive, Crystal Beach, FL 34681 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-15 |
Domestic Profit | 2015-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State