Search icon

GOODMAN GLOBAL HOLDINGS, INC.

Company Details

Entity Name: GOODMAN GLOBAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: F05000001090
FEI/EIN Number 201932202
Address: 19001 Kermier Rd., Waller, TX, 77484, US
Mail Address: 19001 Kermier Rd., Waller, TX, 77484, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Akama Satoru Chief Executive Officer 19001 Kermier Rd., Waller, TX, 77484

Secretary

Name Role Address
SPIRA AARON D Secretary 19001 Kermier Rd., Waller, TX, 77484
Toppe Ardee Secretary 19001 Kermier Rd., Waller, TX, 77484

Vice President

Name Role Address
Toppe Ardee Vice President 19001 Kermier Rd., Waller, TX, 77484
Bryant Mike Vice President 19001 Kermier Rd., Waller, TX, 77484

Asst

Name Role Address
PANCHERZ MICHAEL J Asst 19001 Kermier Rd., Waller, TX, 77484

Exec

Name Role Address
Inoue Takayuki Exec 19001 Kermier Rd., Waller, TX, 77484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 19001 Kermier Rd., Waller, TX 77484 No data
CHANGE OF MAILING ADDRESS 2020-06-08 19001 Kermier Rd., Waller, TX 77484 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2009-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State