Entity Name: | GEORGE GOODIN PLUMBING & DRAIN CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE GOODIN PLUMBING & DRAIN CLEANING, 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: |
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: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000010445 |
FEI/EIN Number |
593697426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28 WOODWORTH DR., PALM COAST, FL, 32164 |
Mail Address: | 28 WOODWORTH DR., PALM COAST, FL, 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODIN GEORGE S | President | 28 WOODWORTH DR, PALM COAST, FL, 32164 |
SAVY BENJAMIN | Agent | 25 PINE CONE DRIVE, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-08 | 25 PINE CONE DRIVE, 2A, PALM COAST, FL 32164 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State