Entity Name: | GOCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Jul 1997 (28 years ago) |
Document Number: | P97000066023 |
FEI/EIN Number | 65-0976962 |
Address: | 1222 vista del mar dr n, DELRAY BEACH, FL 33483 |
Mail Address: | 1222 vista del mar dr n., DELRAY BEACH, FL 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300W87OQBVRLFGY27 | P97000066023 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Gove, Gwen, 3054 Gulf Stream Road, Gulf Stream, US-FL, US, 33483 |
Headquarters | 3054 Gulf Stream Road, Delray Beach, US-FL, US, 33483 |
Registration details
Registration Date | 2018-07-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-07-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P97000066023 |
Name | Role | Address |
---|---|---|
gove, gwen | Agent | 1222 vista del mar dr n, delray beach, FL 33483 |
Name | Role | Address |
---|---|---|
GOVE, GWEN C | Director | 1222 vista del mar dr n., DELRAY BEACH, FL 33483 |
GOVE, LEIGH E | Director | 1222 vista del mar dr n., DELRAY BEACH, FL 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 1222 vista del mar dr n, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1222 vista del mar dr n, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 1222 vista del mar dr n, delray beach, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | gove, gwen | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State