Entity Name: | GO AWAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GO AWAY 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: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 12 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | P93000000043 |
FEI/EIN Number |
593157104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 498 INDIAN CREEK DR., COCOA BEACH, FL, 32931, US |
Mail Address: | 498 INDIAN CREEK DR., COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIARAPPA JOE | Director | 498 INDIAN CREEK DR, COCOA BEACH, FL, 32931 |
SCIARAPPA SHELLY | Director | 498 INDIAN CREEK DR, COCOA BEACH, FL, 32931 |
SCIARAPPA SHELLY | Agent | 498 INDIAN CREEK DR., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-05 | 498 INDIAN CREEK DR., COCOA BEACH, FL 32931 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-13 | 498 INDIAN CREEK DR., COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2012-01-13 | 498 INDIAN CREEK DR., COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State