Search icon

GOODE'S ENGINE MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: GOODE'S ENGINE MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODE'S ENGINE MACHINING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 1982 (43 years ago)
Date of dissolution: 02 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2001 (24 years ago)
Document Number: F65185
FEI/EIN Number 592168272

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

Address: 10941 GLADIOLUS DRIVE, FORT MYERS, FL, 33908
Mail Address: 10941 GLADIOLUS DRIVE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODE JOHN J. J Agent 10941 GLADIOLUS DRIVE, FT. MYERS, FL, 33908
GOOD, JOHN J, JR PSDV 1667 VENUS DR, SANIBEL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-02 - -
REGISTERED AGENT NAME CHANGED 1993-03-09 GOODE, JOHN J. J -
REGISTERED AGENT ADDRESS CHANGED 1993-03-09 10941 GLADIOLUS DRIVE, FT. MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-06 10941 GLADIOLUS DRIVE, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 1989-03-06 10941 GLADIOLUS DRIVE, FORT MYERS, FL 33908 -

Documents

Name Date
Voluntary Dissolution 2001-01-02
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State