Search icon

GOOD TIMES INVESTMENT CORP

Company Details

Entity Name: GOOD TIMES INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000031763
FEI/EIN Number 030511029
Address: 13621 ANCILLA BLVD, WINDERMERE, FL, 34786
Mail Address: 13621 ANCILLA BLVD, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAM AMY Agent 13621 ANCILLA BLVD, WINDERMERE, FL, 34786

Director

Name Role Address
TAM AMY Director 13621 ANCILLA BLVD, WINDERMERE, FL, 34786

Vice President

Name Role Address
TAM GEORGE Vice President 13621 ANCILLA BLVD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018796 AMY T REALTY SERVICES EXPIRED 2012-02-23 2017-12-31 No data 13621 ANCILLA BLVD, WINDERMERE, FL, 34786
G09000149072 AMY TAM REALTY SERVICES EXPIRED 2009-08-25 2014-12-31 No data 13621 ANCILLA BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-08 13621 ANCILLA BLVD, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2005-12-08 13621 ANCILLA BLVD, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2005-12-08 13621 ANCILLA BLVD, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-19
REINSTATEMENT 2005-12-08
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State