Entity Name: | GOATS CARD SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000054344 |
Address: | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL, 34102, UN |
Mail Address: | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL, 34102, UN |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLAHAN MICHELLE S | Agent | 720 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
CALLAHAN MICHELLE S | President | 720 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
SMITH RYAN W | Chief Executive Officer | 518 SE 20TH CT, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL 34102 UN | No data |
CHANGE OF MAILING ADDRESS | 2025-05-01 | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL 34102 UN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL 34102 UN | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 720 5TH AVENUE SOUTH, SUITE 102, NAPLES, FL 34102 UN | No data |
Name | Date |
---|---|
Domestic Profit | 2023-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State