Search icon

GOTES, INC. - Florida Company Profile

Company Details

Entity Name: GOTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOTES, 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: 08 Feb 2017 (8 years ago)
Date of dissolution: 24 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2019 (6 years ago)
Document Number: P17000013353
FEI/EIN Number 821982291

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

Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 FIFTH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAJEK VLASTIMIL President 300 S PPINTE DR 803, MIAMI BEACH, FL, 33139
KOMARA JIRI Agent 2010 TAYLOR ST. NO. 6B, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-24 - -
AMENDMENT 2019-07-15 - -
AMENDMENT 2018-08-30 - -
AMENDMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 1000 FIFTH STREET, SUITE 1304, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-09-18 1000 FIFTH STREET, SUITE 1304, MIAMI BEACH, FL 33139 -
AMENDMENT 2017-07-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 2010 TAYLOR ST. NO. 6B, HOLLYWOOD, FL 33020 -
AMENDMENT 2017-05-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-30 KOMARA, JIRI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-24
Amendment 2019-07-15
ANNUAL REPORT 2019-04-30
Amendment 2018-08-30
ANNUAL REPORT 2018-03-30
Amendment 2017-11-03
Amendment 2017-07-31
Amendment 2017-05-30
Amendment 2017-03-06
Domestic Profit 2017-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State