Search icon

GOETZ CONSTRUCTION, INC.

Company Details

Entity Name: GOETZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1999 (26 years ago)
Date of dissolution: 13 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: P99000049507
FEI/EIN Number 265332115
Address: 5501 COMMERCE DR, SUITE 101, ORLANDO, FL, 32839
Mail Address: 5501 COMMERCE DR, SUITE 101, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOETZ GEOFF Agent 5501 COMMERCE DR, ORLANDO, FL, 32839

Director

Name Role Address
GOETZ GEOFF Director 5501 COMMERCE DRIVE, SUITE 101, ORLANDO, FL, 32839
GOETZ CHET Director 5501 COMMERCE DRIVE SUITE 101, ORLANDO, FL, 32839

President

Name Role Address
GOETZ GEOFF President 5501 COMMERCE DRIVE, SUITE 101, ORLANDO, FL, 32839

Vice President

Name Role Address
GOETZ CHET Vice President 5501 COMMERCE DRIVE SUITE 101, ORLANDO, FL, 32839

Secretary

Name Role Address
GOETZ LUDWIG Secretary 5501 COMMERCE DRIVE, SUITE 101, ORLANDO, FL, 32839

Treasurer

Name Role Address
GOETZ LUDWIG Treasurer 5501 COMMERCE DRIVE, SUITE 101, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 5501 COMMERCE DR, SUITE 101, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2010-04-28 5501 COMMERCE DR, SUITE 101, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 5501 COMMERCE DR, SUITE 101, ORLANDO, FL 32839 No data

Documents

Name Date
Voluntary Dissolution 2013-12-13
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State