Search icon

GOB'S IDEAS, INC. - Florida Company Profile

Company Details

Entity Name: GOB'S IDEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOB'S IDEAS, 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: 21 Jul 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000052249
FEI/EIN Number 593274790

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

Address: 1824 SHERMAN AVENUE, PALATKA, FL, 32177
Mail Address: 1824 SHERMAN AVENUE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS GORDON O President 1824 SHERMAN AVENUE, PALATKA, FL, 32177
BROOKS GORDON O Secretary 1824 SHERMAN AVENUE, PALATKA, FL, 32177
BROOKS GORDON O Treasurer 1824 SHERMAN AVENUE, PALATKA, FL, 32177
BROOKS GORDON O Director 1824 SHERMAN AVENUE, PALATKA, FL, 32177
BROOKS DEWEY L Vice President 12001 BELCHER ROAD, APT. E-70, LARGO, FL, 34643
BROOKS DEWEY L Director 12001 BELCHER ROAD, APT. E-70, LARGO, FL, 34643
BROOKS GORDON O Agent 1824 SHERMAN AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State