Search icon

GOCOM INTL., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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