Search icon

KENNETH A. GOODFELLOW JR. INC.

Company Details

Entity Name: KENNETH A. GOODFELLOW JR. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000088024
FEI/EIN Number 593745269
Address: 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736
Mail Address: 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNETH A. GOODFELLOW JR., INC. 401(K) P/S PLAN 2012 593745269 2013-02-13 KENNETH A. GOODFELLOW JR., INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531390
Sponsor’s telephone number 3525890215
Plan sponsor’s address 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736

Plan administrator’s name and address

Administrator’s EIN 593745269
Plan administrator’s name KENNETH A. GOODFELLOW JR., INC.
Plan administrator’s address 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736
Administrator’s telephone number 3525890215

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing LORAYNE GOODFELLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOODFELLOW KENNETH A Agent 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736

Director

Name Role Address
GOODFELLOW KENNETH A Director 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736
GOODFELLOW LORAYNE R Director 19505 SPRING OAK DRIVE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-10 19505 SPRING OAK DRIVE, EUSTIS, FL 32736 No data
CHANGE OF MAILING ADDRESS 2007-03-10 19505 SPRING OAK DRIVE, EUSTIS, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-10 19505 SPRING OAK DRIVE, EUSTIS, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State