Search icon

GOODCOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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