Search icon

GOOD LIFE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GOOD LIFE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD LIFE DEVELOPMENT, 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 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P02000045350
FEI/EIN Number 043691052

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36027 CLINTON AVE, DADE CITY, FL, 33525, US
Mail Address: P.O. BOX 1167, DADE CITY, FL, 33526
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN C President 37547 CHURCH AVE, DADE CITY, FL, 33525
SMITH STEVEN C Secretary 37547 CHURCH AVE, DADE CITY, FL, 33525
SMITH STEVEN C Agent 37547 CHURCH AVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 37547 CHURCH AVE, DADE CITY, FL 33525 -
AMENDMENT 2021-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 36027 CLINTON AVE, DADE CITY, FL 33525 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2004-04-16 36027 CLINTON AVE, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
Amendment 2021-06-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State