Search icon

GOBER INC. - Florida Company Profile

Company Details

Entity Name: GOBER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOBER 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: 24 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2022 (2 years ago)
Document Number: P94000023877
FEI/EIN Number 593233159

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

Address: 727 Northlake Blvd., North Palm Beach, FL, 33408, US
Mail Address: 727 Northlake Blvd., North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOBER INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 593233159 2024-10-25 GOBER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453990
Sponsor’s telephone number 5616620855
Plan sponsor’s address 727 NORTHLAKE BLVD., STE. 1, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2018 593233159 2019-06-14 GOBER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 727 NORTHLAKE BLVD SUITE 1, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2017 593233159 2018-06-06 GOBER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 727 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2016 593233159 2018-06-06 GOBER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 700 OLD DIXIE HIGHWAY 107, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2015 593233159 2018-06-06 GOBER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 700 OLD DIXIE HIGHWAY 107, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2014 593233159 2018-06-06 GOBER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 700 OLD DIXIE HIGHWAY 107, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature
GOBER INC 401 K PROFIT SHARING PLAN TRUST 2013 593233159 2014-08-15 GOBER INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 442291
Sponsor’s telephone number 5618440019
Plan sponsor’s address 700 OLD DIXIE HIGHWAY 107, LAKE PARK, FL, 33403

Signature of

Role Plan administrator
Date 2014-08-15
Name of individual signing MARTHA GOBER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOBER MARTHA B President 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL, 33410
GOBER MARTHA B Secretary 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL, 33410
GOBER MARTHA B Treasurer 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL, 33410
GOBER MARTHA B Director 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL, 33410
GOBER MARTHA B Agent 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036847 ALL ABOUT BLINDS EXPIRED 2014-04-14 2024-12-31 - 727 NORTHLAKE BLVD., STE. 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-20 GOBER, MARTHA B -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-12 727 Northlake Blvd., 1, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 727 Northlake Blvd., 1, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 2374 EDGEWATER DRIVE, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-11-23
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State