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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4255619003 | 2021-05-20 | 0455 | PPS | 3112 Waterside Cir, Boynton Beach, FL, 33435-6404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State