Search icon

GOOD LIFE PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: GOOD LIFE PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD LIFE PRODUCTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: M49501
FEI/EIN Number 592785806

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

Address: C/O MARTHA G. FERNANDEZ, 7709 NW 178 ST, HIALEAH, FL, 33015
Mail Address: C/O MARTHA G. FERNANDEZ, 7709 NW 178 ST, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, GILBERTO G. Vice President 7709 NW 178 ST, HIALEAH, FL
FERNANDEZ, GILBERTO G. Treasurer 7709 NW 178 ST, HIALEAH, FL
FERNANDEZ, GILBERTO G. Director 7709 NW 178 ST, HIALEAH, FL
FERNANDEZ, MARTHA G. Director 7709 NW 178 ST, HIALEAH, FL
FERNANDEZ, MARTHA G. Agent 7709 NW 178 ST, HIALEAH, FL, 33015
FERNANDEZ, MARTHA G. President 7709 NW 178 ST, HIALEAH, FL
FERNANDEZ, MARTHA G. Secretary 7709 NW 178 ST, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-06-16
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State