Search icon

GOODMAN HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: GOODMAN HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F97000006023
FEI/EIN Number 760342022

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

Address: 19001 Kermier Rd., Waller, TX, 77484, US
Mail Address: 19001 Kermier Rd., Waller, TX, 77484, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPIRA AARON D Secretary 19001 Kermier Rd., Waller, TX, 77484
Akama Satoru Chief Executive Officer 19001 Kermier Rd., Waller, TX, 77484
BRYANT MIKE R Assistant Secretary 19001 Kermier Rd., Waller, TX, 77484
Toppe Ardee Secretary 19001 Kermier Rd., Waller, TX, 77484
Toppe Ardee Vice President 19001 Kermier Rd., Waller, TX, 77484
Inoue Takayuki Secretary 19001 Kermier Rd., Waller, TX, 77484
Inoue Takayuki Vice President 19001 Kermier Rd., Waller, TX, 77484
SAUNDERS STEVE D Vice President 19001 Kermier Rd., Waller, TX, 77484

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 19001 Kermier Rd., Waller, TX 77484 -
CHANGE OF MAILING ADDRESS 2020-10-05 19001 Kermier Rd., Waller, TX 77484 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State