Entity Name: | ROBERT GODERIS & SONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Apr 2000 (25 years ago) |
Document Number: | P00000042100 |
FEI/EIN Number | 593644173 |
Address: | 11134 Guilford Road, Minneola, FL, 34715, US |
Mail Address: | 11134 Guilford Road, Minneola, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODERIS ROBERT A | Agent | 11134 Guilford Road, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
GODERIS ROBERT A | President | 11134 Guilford Road, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
GODERIS DEBBIE A | Director | 11134 Guilford Road, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
GODERIS KYLE V | Vice President | 11130 Guilford Road, Minneola, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000138348 | RGS CUSTOM HOMES EAST | ACTIVE | 2023-11-11 | 2028-12-31 | No data | 19204 MARDI GRAS STREET, ORLANDO, FL, 32833 |
G23000138349 | RGS CUSTOM HOMES WEST | ACTIVE | 2023-11-11 | 2028-12-31 | No data | 11134 GUILFORD ROAD, MINNEOLA, FL, 34715 |
G11000011282 | RG&S HOME INSPECTION | EXPIRED | 2011-01-28 | 2016-12-31 | No data | 19230 SHELDON STREET, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 11134 Guilford Road, Minneola, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-04 | 11134 Guilford Road, Minneola, FL 34715 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | GODERIS, ROBERT A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 11134 Guilford Road, Minneola, FL 34715 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
AMENDED ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State