Search icon

GOODWIN LUMBER COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GOODWIN LUMBER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODWIN LUMBER COMPANY, 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: 04 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: H02255
FEI/EIN Number 592400033

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

Address: 106 S.W. 109 PLACE, MICANOPY, FL, 32667
Mail Address: 106 S.W. 109 PLACE, MICANOPY, FL, 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN, GEORGE E. Chairman 106 SW 109TH PL, MICANOPY, FL, 32667
GOODWIN, CAROL M. President 106 SW 109TH PL, MICANOPY, FL, 32667
GOODWIN, GEORGE Agent 106 S.W. 109 PLACE, MICANOPY, FL, 32667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034559 GOODWIN HEART PINE COMPANY ACTIVE 2024-03-07 2029-12-31 - 106 SOUTHWEST 109 PLACE, MICANOPY, FL, 32667
G21000150702 TOO MUCH DAM WOOD ACTIVE 2021-11-10 2026-12-31 - GOODWIN LUMBER COMPANY, INC., 106 SW 109TH PLACE, MICANOPY, FL, 32667
G15000052768 GOODWIN HEART PINE COMPANY EXPIRED 2015-05-30 2020-12-31 - 106 SW 109 PLACE, MICANOPY, FL, 32667
G15000052770 GOODWIN COMPANY EXPIRED 2015-05-30 2020-12-31 - 106 SW 109 PLACE, MICANOPY, FL, 32667
G14000094612 GOODWIN COMPANY EXPIRED 2014-09-16 2019-12-31 - 106 SW 109TH PLACE, MICANOPY, FL, 32667
G13000101221 THE GOODWIN COMPANY EXPIRED 2013-10-13 2018-12-31 - 106 SW 109TH PLACE, MICANOPY, FL, 32667
G12000028957 GOODWIN HEART PINE COMPANY EXPIRED 2012-03-23 2017-12-31 - 106 SW 109TH PLACE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2004-10-25 - -
CHANGE OF MAILING ADDRESS 1997-11-12 106 S.W. 109 PLACE, MICANOPY, FL 32667 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-12 106 S.W. 109 PLACE, MICANOPY, FL 32667 -
REINSTATEMENT 1997-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-12 106 S.W. 109 PLACE, MICANOPY, FL 32667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343062535 0419700 2018-04-04 106 SW 109 PLACE, MICANOPY, FL, 32667
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-04-04
Emphasis N: AMPUTATE
Case Closed 2019-01-17

Related Activity

Type Referral
Activity Nr 1322935
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2018-06-08
Abatement Due Date 2018-07-26
Current Penalty 2793.6
Initial Penalty 4656.0
Final Order 2018-07-02
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Shaft ends projecting more than one-half the diameter of the shaft were not guarded by nonrotating caps or safety sleeves. a. On or about April, 4, 2018, in the sawmill on the Meadows conveyor system, there was no guarding on the drive-chain, thereby exposing employees to an amputation hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2018-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven feet or less above floors or platforms were not enclosed: a. On or about April, 4, 2018, in the sawmill on the Meadows conveyor system, there was no guarding on the drive-chain, thereby exposing employees to an amputation hazard.
342727096 0419700 2017-10-25 106 SW 109 PLACE, MICANOPY, FL, 32667
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-10-25
Emphasis L: FORKLIFT, N: AMPUTATE, N: DUSTEXPL, P: AMPUTATE
Case Closed 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6892887100 2020-04-14 0491 PPP 106 SW 109th Place, Micanopy, FL 32667, FL, 32667
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184893.67
Loan Approval Amount (current) 184893.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Micanopy, FL 32667, ALACHUA, FL, 32667-0001
Project Congressional District FL-03
Number of Employees 20
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 186230.98
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State