Search icon

FOR GOODNESS SAKE, INC.

Company Details

Entity Name: FOR GOODNESS SAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: K22633
FEI/EIN Number 65-0058291
Address: 6160 GOLDEN OAKS LANE, NAPLES, FL 34119
Mail Address: 6160 GOLDEN OAKS LANE, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WALLEN, JOSEPH J Agent 6160 GOLDEN OAKS LANE, NAPLES, FL 34119

President

Name Role Address
WALLEN, JOSEPH J President 6160 GOLDEN OAKS LANE, NAPLES, FL 34119

Secretary

Name Role Address
WALLEN, JOSEPH J Secretary 6160 GOLDEN OAKS LANE, NAPLES, FL 34119

Treasurer

Name Role Address
WALLEN, JOSEPH J Treasurer 6160 GOLDEN OAKS LANE, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CANCEL ADM DISS/REV 2006-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 6160 GOLDEN OAKS LANE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 6160 GOLDEN OAKS LANE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2006-02-08 6160 GOLDEN OAKS LANE, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2006-02-08 WALLEN, JOSEPH J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State