Search icon

GOODWILL INDUSTRIES OF THE GULF COAST, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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