Entity Name: | GOFRANCHISE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOFRANCHISE 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: | 24 Sep 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | P19000075203 |
FEI/EIN Number |
84-4164891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL, 32746, US |
Mail Address: | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDY MICHAEL S | President | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL, 32746 |
Handy Michael S | Agent | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 3005 W Lake Mary Blvd Ste 111 #528, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2022-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Handy, Michael Sean | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State