Search icon

GOGGIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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