Search icon

GOOLS AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

GOOLS AUTOMOTIVE, 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: 20 Jun 1994 (31 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Mar 1996 (29 years ago)
Document Number: P94000047488
FEI/EIN Number 593251651

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

Address: 5013 20 AV S, GULFPORT, FL, 33707
Mail Address: 5013 20 AV S, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOLSBY KENNETH S President 5013 20TH AVENUE SOUTH, GULFPORT, FL, 33707
GOOLSBY EULA Vice President 5013 20TH AVENUE SOUTH, GULFPORT, FL, 33707
GOOLSBY KENNETH Agent 5013 20TH AVENUE SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 5013 20 AV S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2004-04-30 5013 20 AV S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 5013 20TH AVENUE SOUTH, GULFPORT, FL 33707 -
AMENDMENT AND NAME CHANGE 1996-03-15 GOOLS AUTOMOTIVE, INC. -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State