Search icon

GOYO'S CONCRETE INC

Company Details

Entity Name: GOYO'S CONCRETE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P18000087776
FEI/EIN Number 83-2307760
Address: 3573 20TH AVENUE SE, NAPLES, FL, 34117-9196
Mail Address: 3573 20TH AVENUE SE, NAPLES, FL, 34117-9196
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ GREGORIO Agent 3573 20TH AVENUE SE, NAPLES, FL, 341179196

Vice President

Name Role Address
HERNANDEZ GREGORIO Vice President 3573 20TH AVENUE SE, NAPLES, FL, 341179196

President

Name Role Address
IZAGUIRRE SHEILA M President 3573 20TH AVENUE SE, NAPLES, FL, 341179196

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-31 3573 20TH AVENUE SE, NAPLES, FL 34117-9196 No data
CHANGE OF MAILING ADDRESS 2019-10-31 3573 20TH AVENUE SE, NAPLES, FL 34117-9196 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 3573 20TH AVENUE SE, NAPLES, FL 34117-9196 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000343091 ACTIVE 1000000865176 COLLIER 2020-10-09 2030-10-28 $ 182.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000092151 TERMINATED 1000000857457 COLLIER 2020-01-29 2030-02-12 $ 718.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-05-09
Amendment 2019-10-31
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State