Search icon

GOMIE, INC.

Company Details

Entity Name: GOMIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1996 (28 years ago)
Document Number: P97000000327
FEI/EIN Number 593418216
Address: 4510 ORTEGA BLVD., JACKSONVILLE, FL, 32210-6015
Mail Address: 4510 ORTEGA BLVD., JACKSONVILLE, FL, 32210-6015
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN MARGARET Agent 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015

Director

Name Role Address
HAWKINS ROBERT B Director 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015
HARTMAN MARGARET C Director 4510 ORTEGA BLVD, JACKSONVILLE, FL, 322106015
CARROLL BRYANT S Director 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015

Secretary

Name Role Address
HAWKINS ROBERT B Secretary 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015

Treasurer

Name Role Address
HAWKINS ROBERT B Treasurer 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015

President

Name Role Address
HARTMAN MARGARET C President 4510 ORTEGA BLVD, JACKSONVILLE, FL, 322106015

Vice President

Name Role Address
CARROLL BRYANT S Vice President 4510 ORTEGA BLVD., JACKSONVILLE, FL, 322106015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-27 4510 ORTEGA BLVD., JACKSONVILLE, FL 32210-6015 No data
CHANGE OF MAILING ADDRESS 2010-01-27 4510 ORTEGA BLVD., JACKSONVILLE, FL 32210-6015 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 4510 ORTEGA BLVD., JACKSONVILLE, FL 32210-6015 No data
REGISTERED AGENT NAME CHANGED 2004-04-21 HARTMAN, MARGARET No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State