Search icon

GO2 THE NET, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GO2 THE NET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO2 THE NET, 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: 15 Oct 1999 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000091062
FEI/EIN Number 611356862

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

Address: 219 SOUTH 4TH ST., DANVILLE, KY, 40423
Mail Address: P.O. BOX 1021, DANVILLE, KY, 40423
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GO2 THE NET, INC., KENTUCKY 0486650 KENTUCKY

Key Officers & Management

Name Role Address
CULTON CHARLES L President 219 S. 4TH ST., DANVILLE, KY, 40422
CULTON CHARLES L Director 219 S. 4TH ST., DANVILLE, KY, 40422
JOKL MARTIN Vice President 219 S 4TH ST., DANVILLE, KY, 40422
CULTON SHIRLEY Secretary 219 S 4TH ST., DANVILLE, KY, 40422
CULTON SHIRLEY Treasurer 219 S 4TH ST., DANVILLE, KY, 40422
FLORIDA INCORPORATORS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-03-02 219 SOUTH 4TH ST., DANVILLE, KY 40423 -
REINSTATEMENT 2002-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-26 219 SOUTH 4TH ST., DANVILLE, KY 40423 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-26 8875 HIDDEN RIVER PARKWAY, STE. 300, TAMPA, FL 33637 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2003-03-02
REINSTATEMENT 2002-11-26
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State