Search icon

GO AWAY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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