Entity Name: | GOODMAN GLOBAL HOLDINGS, 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 Feb 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2009 (16 years ago) |
Document Number: | F05000001090 |
FEI/EIN Number |
201932202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19001 Kermier Rd., Waller, TX, 77484, US |
Mail Address: | 19001 Kermier Rd., Waller, TX, 77484, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Akama Satoru | Chief Executive Officer | 19001 Kermier Rd., Waller, TX, 77484 |
SPIRA AARON D | Secretary | 19001 Kermier Rd., Waller, TX, 77484 |
Toppe Ardee | Secretary | 19001 Kermier Rd., Waller, TX, 77484 |
Toppe Ardee | Vice President | 19001 Kermier Rd., Waller, TX, 77484 |
PANCHERZ MICHAEL J | Asst | 19001 Kermier Rd., Waller, TX, 77484 |
Bryant Mike | Vice President | 19001 Kermier Rd., Waller, TX, 77484 |
Inoue Takayuki | Exec | 19001 Kermier Rd., Waller, TX, 77484 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 19001 Kermier Rd., Waller, TX 77484 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 19001 Kermier Rd., Waller, TX 77484 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State