Search icon

GO-PT, INC.

Company Details

Entity Name: GO-PT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P19000049217
FEI/EIN Number 83-4664920
Mail Address: 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990
Address: 900 East Indiantown Rd, STE 100, Jupiter, FL 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINGUEZ, TONY Agent 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990

President

Name Role Address
DOMINGUEZ, TONY President 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990

Vice President

Name Role Address
Dockswell, David Vice President 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990
Kerr, Adam Vice President 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 900 East Indiantown Rd, STE 100, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2022-10-06 900 East Indiantown Rd, STE 100, Jupiter, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 2740 SW Martin Downs Blvd, #255, Palm City, FL 34990 No data
AMENDMENT AND NAME CHANGE 2022-08-01 WOUND CARE SPECIALISTS, INC. No data
REGISTERED AGENT NAME CHANGED 2020-03-08 DOMINGUEZ, TONY No data
CONVERSION 2019-05-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L19000109180. CONVERSION NUMBER 500000193915

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-10-06
Amendment and Name Change 2022-08-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
Domestic Profit 2019-05-28

Date of last update: 17 Jan 2025

Sources: Florida Department of State