Search icon

GOLDEN GATE TACKLE BOX, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE TACKLE BOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN GATE TACKLE BOX, 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: 01 Oct 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000085068
FEI/EIN Number 593471382

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

Address: 4896 GOLDEN GATE PKWY., NAPLES, FL, 34116
Mail Address: 4896 GOLDEN GATE PKWY., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOTISPAW EVELYN E Director 1180 SUGARBERRY, NAPLES, FL, 34117
MOOTISPAW JESSE E Director 1180 SUGARBERRY, NAPLES, FL, 34117
MOOTISPAW JESS E Agent 1180 SUGARBERRY ST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 4896 GOLDEN GATE PKWY., NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 4896 GOLDEN GATE PKWY., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2003-04-28 MOOTISPAW, JESS E -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 1180 SUGARBERRY ST, NAPLES, FL 34117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091632 ACTIVE 1000000699887 COLLIER 2015-11-20 2035-12-04 $ 14,669.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State