Search icon

GOOSEBUMPS INNOVATION GROUP INC. - Florida Company Profile

Company Details

Entity Name: GOOSEBUMPS INNOVATION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOSEBUMPS INNOVATION GROUP 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: 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: 20 Oct 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P15000086453
FEI/EIN Number 37-1794903

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

Address: 307 TOWNES ST, GREENVILLE, SC, 29601, US
Mail Address: 307 TOWNES ST, GREENVILLE, SC, 29601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN MELINDA A Director 307 TOWNES ST, GREENVILLE, SC, 29601
LEHMAN MELINDA A President 307 TOWNES ST, GREENVILLE, SC, 29601
LEHMAN MELINDA A Secretary 307 TOWNES ST, GREENVILLE, SC, 29601
LEHMAN MELINDA A Treasurer 307 TOWNES ST, GREENVILLE, SC, 29601
Alexandrakis Platon Agent 55 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 55 Merrick Way, 202A, Coral Gables, FL 33134 -
AMENDMENT AND NAME CHANGE 2019-10-29 GOOSEBUMPS INNOVATION GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 307 TOWNES ST, GREENVILLE, SC 29601 -
CHANGE OF MAILING ADDRESS 2019-10-29 307 TOWNES ST, GREENVILLE, SC 29601 -
REGISTERED AGENT NAME CHANGED 2016-04-22 Alexandrakis, Platon -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000027787 TERMINATED 1000000809787 COLUMBIA 2018-12-31 2039-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Amendment and Name Change 2019-10-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State