Entity Name: | GOGGIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOGGIN, 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: | 04 Dec 1995 (29 years ago) |
Document Number: | P95000091866 |
FEI/EIN Number |
593349864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NORTH ST. ANDREWS DRIVE, ORMOND BEACH, FL, 32174 |
Mail Address: | 999 ESPLANADE, GOGGIN, INC., PELHAM, NY, 10803 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROTTY MARY C | Director | 999 ESPLANADE, PELHAM, NY, 10803 |
CROTTY MAUREEN ALICE | Vice President | 71 ANGELL ST., CUMBERLAND, RI, 02864 |
CROTTY MAUREEN ALICE | Director | 71 ANGELL ST., CUMBERLAND, RI, 02864 |
CROTTY KATHLEEN L | Agent | 106 NORTH ST. ANDREWS DRIVE, ORMOND BEACH, FL, 32174 |
CROTTY MARY C | President | 999 ESPLANADE, PELHAM, NY, 10803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-03-31 | 106 NORTH ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-03 | 106 NORTH ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2000-03-08 | 106 NORTH ST. ANDREWS DRIVE, ORMOND BEACH, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State