Search icon

GOBER SPORTSWEAR INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: GOBER SPORTSWEAR INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOBER SPORTSWEAR INTERNATIONAL 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: 24 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000064562
FEI/EIN Number 593122031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3853 NORTHDALE BLVD., TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD, # 380, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBER VICTOR M President 4919 ROCKLEDGE CR., TAMPA, FL, 33624
GOBER ESTHER M Secretary 4919 ROCKLEDGE CR, TAMPA, FL, 33624
GOMEZ MARIA A Treasurer 6204 N. BLOSSOM AVE, TAMPA, FL, 33614
GOBER VICTOR M Agent 4919 ROCKLEDGE CR., TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105176 G.S.I. INC. EXPIRED 2014-10-16 2019-12-31 - 3853 NORTHDALE BLVD SUITE # 380, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3853 NORTHDALE BLVD., SUITE # 380, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-04-30 3853 NORTHDALE BLVD., SUITE # 380, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-12 4919 ROCKLEDGE CR., TAMPA, FL 33624 -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State