Entity Name: | GOODRICH LAND TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOODRICH LAND TRANSPORTATION, 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 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Mar 1993 (32 years ago) |
Document Number: | K43500 |
FEI/EIN Number |
650082720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7108 FAIRWAY DRIVE, SUITE 305, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 7108 FAIRWAY DRIVE, SUITE 305, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARZILLI JOSEPH | President | 7108 FAIRWAY DRIVE, PALM BEACH GARDENS, FL, 33418 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 7108 FAIRWAY DRIVE, SUITE 305, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 7108 FAIRWAY DRIVE, SUITE 305, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-03 | NRAI SERVICES, INC | - |
REINSTATEMENT | 1993-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State