Search icon

GOGILES INC - Florida Company Profile

Company Details

Entity Name: GOGILES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOGILES 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: 25 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000083377
FEI/EIN Number 84-3880708

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

Address: 2023 W PLATT ST, TAMPA, FL, 33606, US
Mail Address: 4004 W Zelar St, Tampa, FL, 33629, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCorvey Margeaux Chief Executive Officer 4004 W Zelar St, Tampa, FL, 33629
MCCORVEY MARGEAUX Agent 4004 W Zelar St, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
RESTATED ARTICLES 2022-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 4004 W Zelar St, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-07-28 2023 W PLATT ST, #212, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 2023 W PLATT ST, #212, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-10-20 MCCORVEY, MARGEAUX -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-09-28
Restated Articles 2022-05-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-10-20
Domestic Profit 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957487707 2020-05-01 0455 PPP 407 E OAK AVE, TAMPA, FL, 33602
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47922.83
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State