Search icon

GOF, INC.

Company Details

Entity Name: GOF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S18340
FEI/EIN Number 59-3041136
Address: 385 COMMERCE WAY, STE. 101, LONGWOOD, FL 32750
Mail Address: 385 COMMERCE WAY, STE. 101, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIGNE, JAMES R., ESQ. Agent 5401 S. KIRKMAN ROAD, SUITE 750, ORLANDO, FL 32819

Secretary

Name Role Address
KOOS, LARRY W Secretary 385 COMMERCE WAY #101, LONGWOOD, FL

Treasurer

Name Role Address
FLUET, FRANK Treasurer 385 COMMERCE WAY #101, LONGWOOD, FL

Director

Name Role Address
KOOS, WILLIAM M, JR. Director 385 COMMERCE WAY #101, LONGWOOD, FL
KOOS, LARRY W. Director 385 COMMERCE WAY #101, LONGWOOD, FL
FLUET, FRANK Director 385 COMMERCE WAY #101, LONGWOOD, FL

President

Name Role Address
KOOS, WILLIAM M, JR. President 385 COMMERCE WAY #101, LONGWOOD, FL

Vice President

Name Role Address
FLUET, FRANK Vice President 385 COMMERCE WAY #101, LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-04 385 COMMERCE WAY, STE. 101, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1994-02-04 385 COMMERCE WAY, STE. 101, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State