Search icon

GOAL PUBLICATIONS COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOAL PUBLICATIONS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOAL PUBLICATIONS COMMUNICATIONS, 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S24300
FEI/EIN Number 650308627

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

Address: 8400 BYRON AVE, 6D, MIAMI BEACH, FL, 33141
Mail Address: P.O. BOX 522422, MIAMI, FL, 33152, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ ROSANGELA President 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141
DINIZ ROSANGELA Treasurer 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141
ALVES DEIVIDE D Vice President 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141
ALVES DEIVIDE D Secretary 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141
BRANDAO ALISON D Vice President 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141
NAUJOCK WOLF R Vice President 20908 LEEWARD CT #231, AVENTURA, FL, 33180
DINIZ ROSANGELA Agent 8400 BYRON AVE 6D, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-02 8400 BYRON AVE 6D, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-02 8400 BYRON AVE, 6D, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 DINIZ, ROSANGELA -
CHANGE OF MAILING ADDRESS 1999-04-15 8400 BYRON AVE, 6D, MIAMI BEACH, FL 33141 -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1993-04-05 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-08-12
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State