Search icon

GOPLEN, INC. - Florida Company Profile

Company Details

Entity Name: GOPLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOPLEN, 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: 10 Feb 1993 (32 years ago)
Document Number: P93000011972
FEI/EIN Number 593162860

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

Address: 1257 Evelyn Street, sanford, FL, 32773, US
Mail Address: 1257 Evelyn Street, sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOPLEN JAMES K Director 1257 Evelyn Street, sanford, FL, 32773
GOPLEN JAMES K President 1257 Evelyn Street, sanford, FL, 32773
GOPLEN JAMES K Secretary 1257 Evelyn Street, sanford, FL, 32773
GOPLEN JAMES K Treasurer 1257 Evelyn Street, sanford, FL, 32773
GOPLEN JAMES K Agent 1257 Evelyn Street, sanford, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1257 Evelyn Street, sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2019-04-25 1257 Evelyn Street, sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1257 Evelyn Street, sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2013-04-28 GOPLEN, JAMES K. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State