Search icon

GOODRICH WATER CONDITIONING, INC.

Company Details

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

Agent

Name Role Address
GOODRICH DAVID Agent 19680 LITTLE LN, ALVA, FL, 33920

President

Name Role Address
GOODRICH DAVID President 19680 LITTLE LN, ALVA, FL, 33920

Vice President

Name Role Address
GOODRICH DAVID Vice President 19680 LITTLE LN, ALVA, FL, 33920

Secretary

Name Role Address
GOODRICH DAVID Secretary 19680 LITTLE LN, ALVA, FL, 33920

Treasurer

Name Role Address
GOODRICH DAVID Treasurer 19680 LITTLE LN, ALVA, FL, 33920

Events

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

Debts

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

Documents

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