Search icon

D. GOODMAN & SONS INC. - Florida Company Profile

Company Details

Entity Name: D. GOODMAN & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. GOODMAN & SONS 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: 01 May 1962 (63 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 258504
FEI/EIN Number 590972146

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

Address: 8520 SW 133 CT, MIAMI, FL, 33183
Mail Address: 8520 SW 133 CT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN, MARK Director 8520 SW 133 COURT, MIAMI, FL, 33183
GOODMAN, MARK President 8520 SW 133 COURT, MIAMI, FL, 33183
GOODMAN, MARK HOWARD Agent 8520 SW 133 COURT, MIAMI, FL, 33183
HORTON MICHAEL Vice President 6533 SW 148 PL, MIAMI, FL, 33193
Goodman Ana I Exec 8520 SW 133 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 8520 SW 133 COURT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 8520 SW 133 CT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2001-01-22 8520 SW 133 CT, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State