Search icon

GOOD LIVING EXPOSITIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GOOD LIVING EXPOSITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Apr 2002 (23 years ago)
Branch of: GOOD LIVING EXPOSITIONS, INC., NEW YORK (Company Number 1165179)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2022 (3 years ago)
Document Number: F02000002044
FEI/EIN Number 133407563

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

Address: 16825 Burlington Bristol Ln, Delray Beach, FL, 33446, US
Mail Address: PO BOX 481025, Delray Beach, FL, 33448, US
ZIP code: 33446
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KATZ GARY Director 16825 Burlington Bristol Ln, Delray Beach, FL, 33446
KATZ GARY President 16825 Burlington Bristol Ln, Delray Beach, FL, 33446
Katz Peter President 16825 Burlington Bristol Ln, Delray Beach, FL, 33446
Katz Ashley Vice President 16825 Burlington Bristol Ln, Delray Beach, FL, 33446
KATZ Peter Agent 16825 Burlington Bristol Ln, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084735 PETER KATZ D/B/A GOOD LIVING EXPOSITIONS INC. ACTIVE 2022-07-18 2027-12-31 - 9568 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 16825 Burlington Bristol Ln, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2024-01-28 16825 Burlington Bristol Ln, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 16825 Burlington Bristol Ln, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-01-25 KATZ, Peter -
REINSTATEMENT 2022-07-09 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-07-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State