Search icon

S.I. GOLDMAN COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.I. GOLDMAN COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 1976 (49 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 15 Dec 2009 (16 years ago)
Document Number: 515751
FEI/EIN Number 59-1691261
Address: 799 BENNETT DR., LONGWOOD, FL, 32750
Mail Address: 799 BENNETT DR., LONGWOOD, FL, 32750
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howell Laura Director 675 Bering Drive, Suite 400, Houston, TX, 77057
George William Vice President 675 Bering Drive, Houston, TX, 77057
Howell Laura Vice President 675 Bering Drive, Suite 400, Houston, TX, 77057
Grammer Jennifer A Secretary 799 Bennett Dr., Longwood, FL, 32750
Burkett Roy L President 799 Bennett Dr., Longwood, FL, 32750
Farris Byran Vice President 675 Bering Drive, Suite 400, Houston, TX, 77057
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-27 799 BENNETT DR., LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 799 BENNETT DR., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-07-27 CORPORATION SERVICE COMPANY -
MERGER 2009-12-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000101247
MERGER NAME CHANGE 2009-12-15 S.I. GOLDMAN COMPANY, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2000-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000033649
MERGER NAME CHANGE 1999-08-05 COMFORT SYSTEMS USA (FLORIDA), INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 1999-08-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000024153
REINSTATEMENT 1997-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000053397 LAPSED 03-CA-4868 20TH JUDICIAL CIRCUIT FOR LEE 2004-03-10 2009-05-19 $36225.36 DAVID CALVO, C/O FINK & BOYLE, 2030 MCGREGOR BLVD., FORT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State