Search icon

DOC'S GOOFY JIGS, INC. - Florida Company Profile

Company Details

Entity Name: DOC'S GOOFY JIGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOC'S GOOFY JIGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2023 (2 years ago)
Document Number: P98000003871
FEI/EIN Number 593496140

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

Address: 11409 62nd Ave N, Seminole, FL, 33772, US
Mail Address: 11409 62nd Ave N, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTKOPF ROBERT L Director 11409 62ND AVENUE, SEMINOLE, FL, 33772
COOK DENNIS HCPA Agent 1000 BELCHER ROAD SOUTH, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 11409 62nd Ave N, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2017-01-09 11409 62nd Ave N, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2013-02-21 COOK, DENNIS H, CPA -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 1000 BELCHER ROAD SOUTH, SUITE 2, LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-02-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State