Search icon

GOODMAN DISTRIBUTION SOUTHEAST, INC. - Florida Company Profile

Company Details

Entity Name: GOODMAN DISTRIBUTION SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODMAN DISTRIBUTION SOUTHEAST, 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: 24 Oct 1955 (70 years ago)
Date of dissolution: 29 Mar 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: 188569
FEI/EIN Number 590773846

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

Address: 6501 NW 37TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 5151 SAN FELIPE, SUITE 500, HOUSTON, TX, 77056, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLAN MARK Vice President 5151 SAN FELIPE SUITE 500, HOUSTON, TX, 77056
BLACKBURN LAWRENCE M Chief Financial Officer 5151 SAN FELIPE SUTIE 500, HOUSTON, TX, 77056
CAMPBELL BEN Secretary 5151 SAN FELIPE SUITE 500, HOUSTON, TX, 77056
MISHLER JAMES L President 5151 SAN FELIPE, SUITE 500, HOUSTON, TX, 77056
KING DONALD R Executive Vice President 5151 SAN FELIPE SUITE 500, HOUSTON, TX, 77056
SWIFT DAVID Chief Executive Officer 5151 SAN FELIPE SUITE 500, HOUSTON, TX, 77056
C T CORPORATION SYSTEM Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001338103
Phone:
713-861-2500

Latest Filings

Form type:
EFFECT
File number:
333-150263-01
Filing date:
2008-06-19
File:
Form type:
424B3
File number:
333-150263-01
Filing date:
2008-06-19
File:
Form type:
S-4/A
File number:
333-150263-01
Filing date:
2008-06-19
File:
Form type:
S-4/A
File number:
333-150263-01
Filing date:
2008-06-18
File:
Form type:
CORRESP
Filing date:
2008-06-17
File:

Events

Event Type Filed Date Value Description
MERGER 2010-03-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F04000002114. MERGER NUMBER 500000144745
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-07-16 GOODMAN DISTRIBUTION SOUTHEAST, INC. -
CHANGE OF MAILING ADDRESS 2007-06-07 6501 NW 37TH AVENUE, MIAMI, FL 33147 -
MERGER 2004-03-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000144743
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 6501 NW 37TH AVENUE, MIAMI, FL 33147 -
MERGER 2001-04-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 900000144739
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-05-01 C T CORPORATION SYSTEM -

Documents

Name Date
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-01-04
Name Change 2007-07-16
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2004-04-02
Merger 2004-03-26
ANNUAL REPORT 2003-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State