Search icon

GO-MEX FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GO-MEX FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 1990 (35 years ago)
Date of dissolution: 22 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2002 (23 years ago)
Document Number: S05987
FEI/EIN Number 650220093
Address: 28000 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL, 34135, US
Mail Address: PO BOX 279, BONITA SPRINGS, FL, 34133, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILPERT AXEL President WISSMAWN STR 19, 14193 BERLIN, GERMANY
HILPERT AXEL Secretary WISSMAWN STR 19, 14193 BERLIN, GERMANY
HILPERT AXEL Treasurer WISSMAWN STR 19, 14193 BERLIN, GERMANY
HILPERT AXEL Director WISSMAWN STR 19, 14193 BERLIN, GERMANY
HILPERT AXEL Vice President WISSMAWN STR 19, 14193 BERLIN, GERMANY
AMBURN JAMES W Agent 28000 SPANISH WELLS BLVD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 28000 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2000-03-20 28000 SPANISH WELLS BLVD, 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 28000 SPANISH WELLS BLVD, STE 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 1999-03-04 AMBURN, JAMES W -
REINSTATEMENT 1997-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2002-05-22
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-12
REINSTATEMENT 1997-10-21
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State