Entity Name: | GOODWILL INDUSTRIES OF THE GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 02 Nov 1994 (30 years ago) |
Branch of: | GOODWILL INDUSTRIES OF THE GULF COAST, INC., ALABAMA (Company Number 000-813-627) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | F94000005697 |
FEI/EIN Number |
630363472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 GORDON SMITH DR, MOBILE, AL, 36617, US |
Mail Address: | 2440 GORDON SMITH DR, MOBILE, AL, 36617, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
LARRY CINDY | Chief Operating Officer | 2440 GORDON SMITH DRIVE, MOBILE, AL, 36617 |
Jeffery Garner | Secretary | 3674 Dauphin Street, Mobile, AL, 36608 |
Weems Lindsey | Treasurer | 20 S. Royal Street, Mobile, AL, 36602 |
Wilkins Richard | Boar | 7070 Bruns Drive, Mobile, AL, 36695 |
Hapworth Adele | Vice Chairman | 11 North Water Street, Mobile, AL, 36602 |
HARKINS FRANK | Agent | 1715 EAST OLIVE ROAD, PENSACOLA, FL, 32514 |
HARKINS FRANK | President | 2440 GORDON SMITH DR., MOBILE, AL, 36617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-06-24 | GOODWILL INDUSTRIES OF THE GULF COAST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 1715 EAST OLIVE ROAD, PENSACOLA, FL 32514 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 2440 GORDON SMITH DR, MOBILE, AL 36617 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 2440 GORDON SMITH DR, MOBILE, AL 36617 | - |
NAME CHANGE AMENDMENT | 2001-03-30 | GOODWILL INDUSTRIES/EASTER SEALS OF THE GULF COAST, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-09-13 | HARKINS, FRANK | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-13 |
Name Change | 2022-06-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State