Entity Name: | GOODLETTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Feb 1996 (29 years ago) |
Date of dissolution: | 10 Feb 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 1998 (27 years ago) |
Document Number: | F96000001038 |
FEI/EIN Number | 65-0641842 |
Address: | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 |
Mail Address: | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCARDLE, DAVID A | President | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL 33923 |
Name | Role | Address |
---|---|---|
MCARDLE, DAVID A | Chairman | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL 33923 |
Name | Role | Address |
---|---|---|
PATE, STEPHEN | Vice President | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLY, THOMAS J | Secretary | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLY, THOMAS J | Director | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL |
Name | Role | Address |
---|---|---|
KELLY, THOMAS J | Treasurer | 28000 SPANISH WELLS DRIVE, BONITA SPRINGS, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-10 | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-10 | 28000 SPANISH WELLS BLVD., BONITA SPRINGS, FL 34135 | No data |
Name | Date |
---|---|
Withdrawal | 1998-02-10 |
ANNUAL REPORT | 1997-02-17 |
DOCUMENTS PRIOR TO 1997 | 1996-02-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State