Search icon

GO2 WEAPONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO2 WEAPONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P15000062637
FEI/EIN Number 47-4553671
Address: 1650 CHAFFEE DRIVE, TITUSVILLE, FL, 32780, US
Mail Address: 1650 CHAFFEE DRIVE, TITUSVILLE, FL, 32780, US
ZIP code: 32780
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY GARY L President 4620 Cinema Street, COCOA, FL, 32927
HOFFMAN JAMES M Vice President 4811 Honeyridge Lane, Merritt Island, FL, 32952
MCCOURT RICHARD J Treasurer 119 Magnolia St, Windermere, FL, 34786
CARNEY GARY L Agent 1650 Chaffee Drive, TITUSVILLE, FL, 32780

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RICHARD MCCOURT
User ID:
P2229329
Trade Name:
GO2 WEAPONS INC

Unique Entity ID

Unique Entity ID:
ZPLNHH72H6N9
CAGE Code:
7WJ14
UEI Expiration Date:
2026-06-04

Business Information

Doing Business As:
GO2 WEAPONS INC
Division Name:
GO2 WEAPONS INC.
Activation Date:
2025-06-06
Initial Registration Date:
2017-07-11

Commercial and government entity program

CAGE number:
7WJ14
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
RICHARD MCCOURT
Corporate URL:
www.go2weapons.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1650 Chaffee Drive, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1650 CHAFFEE DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2019-03-07 1650 CHAFFEE DRIVE, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2016-09-27 CARNEY, GARY L -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-09-27
Amendment 2015-10-23

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62159.00
Total Face Value Of Loan:
62159.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,337.75
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $67,000
Jobs Reported:
6
Initial Approval Amount:
$62,159
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,159
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$62,736.31
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $62,159

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State