Search icon

GOODWYN MILLS & CAWOOD, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GOODWYN MILLS & CAWOOD, 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: 21 May 2002 (23 years ago)
Branch of: GOODWYN MILLS & CAWOOD, INC., ALABAMA (Company Number 000-104-406)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: F02000002609
FEI/EIN Number 630906620

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

Address: 2660 EASTCHASE LANE, SUITE 200, MONTGOMERY, AL, 36117, US
Mail Address: PO BOX 242128, MONTGOMERY, AL, 36124, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CLAYTON KIRKLAND E Vice President 316 Magnolia Avenue, Fairhope, AL, 36532
THACKSTON GALEN Chie PO BOX 242128, MONTGOMERY, AL, 36124
BREWER JEFFREY Chief Executive Officer PO BOX 242128, MONTGOMERY, AL, 36124
Butler Sara Vice President 1819 Main St, Sarasota, FL, 34236
Mehaffey Jonathan Exec 7 Town Center Drive, Huntsville, AL, 35806
Laird Kevin E Exec 101 East Washington Street, Greenville, SC, 29601
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 2660 EASTCHASE LANE, SUITE 200, MONTGOMERY, AL 36117 -
CHANGE OF MAILING ADDRESS 2005-03-22 2660 EASTCHASE LANE, SUITE 200, MONTGOMERY, AL 36117 -
REINSTATEMENT 2004-12-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State