Search icon

GO-RILLA, INC. - Florida Company Profile

Company Details

Entity Name: GO-RILLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO-RILLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1994 (30 years ago)
Document Number: V23466
FEI/EIN Number 650330499

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

Address: 10362 SE Terrapin Pl, TEQUESTA, FL, 33469, US
Mail Address: 10362 SE Terrapin Pl, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers Laura J Director 10362 SE Terrapin Pl, TEQUESTA, FL, 33469
LAURA ROGERS Agent 10362 SE Terrapin Pl, TEQUESTA, FL, 33469
ROGERS, LAURA President 10362 SE Terrapin Pl, TEQUESTA, FL, 33469
ROGERS, LAURA Secretary 10362 SE Terrapin Pl, TEQUESTA, FL, 33469
ROGERS, LAURA Treasurer 10362 SE Terrapin Pl, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 10362 SE Terrapin Pl, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2013-04-05 10362 SE Terrapin Pl, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 10362 SE Terrapin Pl, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2012-04-10 LAURA, ROGERS -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State