Entity Name: | GOCOM INTL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOCOM INTL., 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P96000070826 |
FEI/EIN Number |
593399529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2290 S. VOLUSIA AVE, SUITE A2, ORANGE CITY, FL, 32763 |
Mail Address: | 2290 S. VOLUSIA AVE, SUITE A2, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLS JAMES N | CTD | 3039 MANGO TREE DR, EDGEWATER, FL, 32141 |
HOWARD KEVIN | President | 371 W. FERN DR., ORANGE CITY, FL, 32763 |
HOWARD KEVIN | Secretary | 371 W. FERN DR., ORANGE CITY, FL, 32763 |
HOWARD KEVIN | Director | 371 W. FERN DR., ORANGE CITY, FL, 32763 |
HUNNEL DANIEL P | CTOD | 1849 WINGFIELD DR, LONGWOOD, FL, 32779 |
DUNHAM KENNETH | Director | 613 YORKSHIRE DR, OVIEDO, FL, 32763 |
ABRAHAM ROBERT | Agent | 347 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 2290 S. VOLUSIA AVE, SUITE A2, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2000-01-19 | 2290 S. VOLUSIA AVE, SUITE A2, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2000-01-19 | ABRAHAM, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 347 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2000-01-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000345383 | LAPSED | 2001-10299 CIDL | 7TH JUDICIAL VOLUSIA COUNTY | 2002-07-24 | 2007-08-28 | $49,631.39 | CONSECO FINANCE VENDOR SERVICE CORP., 95 ROUTE 17 SOUTH, PARAMUS, NEW JERSEY 07652 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-01-19 |
Amendment | 2000-01-13 |
ANNUAL REPORT | 1999-06-29 |
ANNUAL REPORT | 1998-05-05 |
ANNUAL REPORT | 1997-04-29 |
DOCUMENTS PRIOR TO 1997 | 1996-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State