Search icon

GOTTO'S CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: GOTTO'S CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTTO'S CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000023165
FEI/EIN Number 81-1822726

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

Address: 2515 SNAPDRAGON AVE, MIDDLEBURG, FL, 32068, US
Mail Address: 2515 SNAPDRAGON AVE, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gotto Jason R President 2515 SNAPDRAGON AVE, MIDDLEBURG, FL, 32068
Hedden Christopher JJr. Vice President 4927 Joan Ave, Middleburg, FL, 32068
GOTTO JASON R Agent 2515 SNAPDRAGON AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2515 SNAPDRAGON AVE, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-05-01 2515 SNAPDRAGON AVE, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2515 SNAPDRAGON AVE, MIDDLEBURG, FL 32068 -
AMENDMENT 2016-10-20 - -
AMENDMENT 2016-08-01 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-30
Amendment 2016-10-20
Amendment 2016-08-01
Domestic Profit 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State