Entity Name: | GOOD TIMES CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOD TIMES CHARTERS, 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: | 25 Sep 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 2009 (16 years ago) |
Document Number: | P00000091725 |
FEI/EIN Number |
593675136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3351 N. Bay Avenue, Crystal River, FL, 34428, US |
Mail Address: | 3351 N. Bay Avenue, Crystal River, FL, 34428, US |
ZIP code: | 34428 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Aaron D | President | 3351 N. Bay Avenue, Crystal River, FL, 34428 |
Mays Aaron D | Agent | 3351 N. Bay Avenue, Crystal River, FL, 34428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 3351 N. Bay Avenue, Crystal River, FL 34428 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 3351 N. Bay Avenue, Crystal River, FL 34428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 3351 N. Bay Avenue, Crystal River, FL 34428 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-11 | Mays, Aaron David | - |
AMENDMENT | 2009-05-15 | - | - |
AMENDMENT | 2009-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State