Entity Name: | GOODY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Sep 1975 (50 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | 835099 |
FEI/EIN Number |
135654932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 969 NEWARK TURNPIKE, KEARNY, NJ, 07302, US |
Mail Address: | 969 NEWARK TURNPIKE, KEARNY, NJ, 07302, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DAVENPORT CLARENCE R. | TVPD | 29 E STEPHENSON STREET, FREEPORT, IL |
WOLFF RICHARD H. | Secretary | 4000 AUBURN ST., ROCKFORD, IL |
ALLDREDGE WILLIAM T. | Director | 1 MILLINGTON ROAD, BELOIT, WI |
FERGUSON THOMAS A. | Director | 1 MILLINGTON ROAD, BELOIT, WI |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
GORDON, RONALD | President | 969 NEWARK TURNPIKE, KEARNY, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 969 NEWARK TURNPIKE, KEARNY, NJ 07302 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 969 NEWARK TURNPIKE, KEARNY, NJ 07302 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-09-30 | CT CORPORATION SYSTEM | - |
AMENDMENT | 1985-06-04 | - | - |
NAME CHANGE AMENDMENT | 1980-06-13 | GOODY PRODUCTS, INC. | - |
NAME CHANGE AMENDMENT | 1975-10-24 | H. GOODMAN & SONS, INC. | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State