Search icon

GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Oct 2008 (16 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: N08000009806
FEI/EIN Number 263590251

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

Address: 5100 TICE STREET, FORT MYERS, FL, 33905, US
Mail Address: 5100 TICE STREET, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Arnall Chairman 5100 TICE STREET, FORT MYERS, FL, 33905
SULLIVAN MICHAEL W Vice President 5100 TICE STREET, FORT MYERS, FL, 33905
DOZIER SHARLENE Treasurer 5100 TICE STREET, FORT MYERS, FL, 33905
DOZIER SHARLENE Secretary 5100 TICE STREET, FORT MYERS, FL, 33905
Nadeau John A President 5100 TICE STREET, FORT MYERS, FL, 33905
Stewart Douglas Chie 5100 TICE STREET, FORT MYERS, FL, 33905
Nadeau John A Agent 5100 TICE STREET, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000141234 SOUTHWEST FLORIDA GOODWILL FOUNDATION EXPIRED 2009-08-03 2024-12-31 - 5100 TICE STREET, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 Nadeau, John A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5100 TICE STREET, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 5100 TICE STREET, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2015-01-27 5100 TICE STREET, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State