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 |
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 |
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 | - | - |
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