Search icon

DAVID GOODMAN, INC. - Florida Company Profile

Company Details

Entity Name: DAVID GOODMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID GOODMAN, 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: 02 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 1992 (33 years ago)
Document Number: L48456
FEI/EIN Number 650332147

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

Address: 6391 NW 24TH ST, BOCA RATON, FL, 33434-4317, US
Mail Address: 6391 NW 24TH ST, BOCA RATON, FL, 33434-4317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN, DAVID President 6391 NW 24TH ST, BOCA RATON, FL, 334344317
GOODMAN, DAVID Agent 6391 NW 24TH ST, BOCA RATON, FL, 334344317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 -
CHANGE OF MAILING ADDRESS 2024-02-07 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 -
REINSTATEMENT 1992-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
David Goodman, et al., Appellant(s), v. Adam Ziefer, et al., Appellee(s). 3D2024-1924 2024-10-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5747-CP-02

Parties

Name DAVID GOODMAN, INC.
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Joshua Goodman
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Chiara Goodman
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Adam Ziefer
Role Appellee
Status Active
Representations Robert Cecil Gilbert
Name NRT NEW YORK LLC
Role Appellee
Status Active
Representations Robert Cecil Gilbert
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 30, 2024, is hereby discharged.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of David Goodman
View View File
Docket Date 2024-10-30
Type Order
Subtype Order to Show Cause
Description Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as premature.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12905960
On Behalf Of David Goodman
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1924.
On Behalf Of David Goodman
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
On Behalf Of David Goodman
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572648404 2021-02-17 0455 PPP 3112 Waterside Cir, Boynton Beach, FL, 33435-6404
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1590
Loan Approval Amount (current) 1590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-6404
Project Congressional District FL-22
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1601.06
Forgiveness Paid Date 2021-11-05
4255619003 2021-05-20 0455 PPS 3112 Waterside Cir, Boynton Beach, FL, 33435-6404
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1590
Loan Approval Amount (current) 1590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-6404
Project Congressional District FL-22
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1593.97
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State