Search icon

GOOD ROADS AUTO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: GOOD ROADS AUTO SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD ROADS AUTO SYSTEMS, 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: 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: 14 Jun 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 1993 (32 years ago)
Document Number: F85037
FEI/EIN Number 592200112

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

Address: 2890 NE 19th ST, Pompano Beach, FL, 33062, US
Mail Address: 2890 NE 19th ST, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S2NQ2PIXIYP557 F85037 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Anita Ruff, 3600 Northwest 54th Street, Fort Lauderdale, US-FL, US, 33309
Headquarters C/O Anita Ruff, 3600 Northwest 54th Street, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2013-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F85037

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOOD ROADS 401(K) PLAN 2017 592200112 2018-01-18 GOOD ROADS AUTO SYSTEMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
GOOD ROADS 401(K) PLAN 2016 592200112 2017-07-31 GOOD ROADS AUTO SYSTEMS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
GOOD ROADS 401K PLAN 2015 592200112 2016-10-13 GOOD ROADS AUTO SYSTEMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
GOOD ROADS 401K PLAN 2014 592200112 2015-10-14 GOOD ROADS AUTO SYSTEMS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
GOOD ROADS 401K PLAN 2013 592200112 2014-10-15 GOOD ROADS AUTO SYSTEMS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
GOOD ROADS 401K PLAN 2012 592200112 2014-10-15 GOOD ROADS AUTO SYSTEMS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ROBERT LESICA
Valid signature Filed with authorized/valid electronic signature
GOOD ROADS 401K PLAN 2012 592200112 2013-10-09 GOOD ROADS AUTO SYSTEMS, INC. 67
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 3600 N.W. 54TH ST, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ANITA RUFF
Valid signature Filed with authorized/valid electronic signature
GOOD ROADS 401K PLAN 2011 592200112 2012-10-15 GOOD ROADS AUTO SYSTEMS, INC. 67
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 3600 N.W. 54TH ST, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592200112
Plan administrator’s name GOOD ROADS AUTO SYSTEMS, INC.
Plan administrator’s address 3600 N.W. 54TH ST, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547716331

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing LEANN CLARK
Valid signature Filed with authorized/valid electronic signature
GOOD ROADS 401K PLAN 2011 592200112 2014-10-15 GOOD ROADS AUTO SYSTEMS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592200112
Plan administrator’s name GOOD ROADS AUTO SYSTEMS, INC.
Plan administrator’s address 5360 NORTHWEST 35TH AVENUE, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547716331

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing ROBERT LESICA
Valid signature Filed with authorized/valid electronic signature
GOOD ROADS 401K PLAN 2010 592200112 2011-10-14 GOOD ROADS AUTO SYSTEMS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 423100
Sponsor’s telephone number 9547716331
Plan sponsor’s address 3600 N.W. 54TH ST, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 592200112
Plan administrator’s name GOOD ROADS AUTO SYSTEMS, INC.
Plan administrator’s address 3600 N.W. 54TH ST, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9547716331

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing LEANN CLARK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ruff Ken President 2890 NE 19th ST, Pompano Beach, FL, 33062
RUFF ANITA Treasurer 2890 NE 19th ST, Pompano Beach, FL, 33062
Loesel Jennifer R Secretary 8390 NW 60TH AVE, Ocala, FL, 34482
Loesel Jennifer R Agent 2890 NE 19th ST, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009935 STATUS ALLOY WHEELS EXPIRED 2010-02-01 2015-12-31 - C/O GOOD ROADS AUTO SYSTEMS, INC., 3600 NW 54TH STREET, FT. LAUDERDALE, FL, 33309
G09063900570 STATUS DISTRIBUTORS EXPIRED 2009-03-04 2014-12-31 - C/O GOOD ROADS AUTO SYSTEMS, INC., 3600 NW 54TH STREET, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2890 NE 19th ST, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-04-09 2890 NE 19th ST, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 2890 NE 19th ST, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Loesel, Jennifer R -
AMENDMENT 1993-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000106831 LAPSED 05-2004-SC-026905 COUNTY COURT , BREVARD COUNTY 2004-10-04 2009-10-04 $1452.49 NATASHA STANTON, 80B VIRGINIA ST, SATELLITE BEACH FL 32937

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State