Entity Name: | GOODRICH WATER CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000026398 |
FEI/EIN Number | 200682343 |
Address: | 19680 LITTLE LN, ALVA, FL, 33920 |
Mail Address: | P O BOX 991, ALVA, FL, 33920 |
ZIP code: | 33920 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODRICH DAVID | Agent | 19680 LITTLE LN, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
GOODRICH DAVID | President | 19680 LITTLE LN, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
GOODRICH DAVID | Vice President | 19680 LITTLE LN, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
GOODRICH DAVID | Secretary | 19680 LITTLE LN, ALVA, FL, 33920 |
Name | Role | Address |
---|---|---|
GOODRICH DAVID | Treasurer | 19680 LITTLE LN, ALVA, FL, 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 19680 LITTLE LN, ALVA, FL 33920 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000003860 | LAPSED | 2009-CC-004256-NC | SARASOTA COUNTY COURT | 2010-01-07 | 2015-01-07 | $13,343.08 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State