Entity Name: | GOODCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOODCOM, 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: | 14 Jun 2000 (25 years ago) |
Document Number: | P00000057723 |
FEI/EIN Number |
593656133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 SANTA BARBARA BLVD., 358, NAPLES, FL, 34104 |
Mail Address: | 4001 SANTA BARBARA BLVD., 358, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson Brian B | Officer | 4001 SANTA BARBARA BLVD., NAPLES, FL, 34104 |
Simmons Sandra | Secretary | 4001 SANTA BARBARA BLVD., NAPLES, FL, 34104 |
JACKSON JAMES J | Agent | 611 S Ft Harrison Ave. Ste 146, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-23 | 611 S Ft Harrison Ave. Ste 146, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2015-03-11 | 4001 SANTA BARBARA BLVD., 358, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 4001 SANTA BARBARA BLVD., 358, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | JACKSON, JAMES J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State