Search icon

ALLGOOD SERVICES, INC.

Company Details

Entity Name: ALLGOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: P04000082404
FEI/EIN Number 201160748
Address: 783 Choctaw Lane, Shalimar, FL, 32579, US
Mail Address: 783 Choctaw Lane, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ALLGOOD WILLIAM C Agent 783 Choctaw Lane, Shalimar, FL, 32579

Director

Name Role Address
Allgood William C Director 783 Choctaw Lane, Shalimar, FL, 32579

President

Name Role Address
Allgood William C President 783 Choctaw Lane, Shalimar, FL, 32579

Vice President

Name Role Address
Allgood William C Vice President 783 Choctaw Lane, Shalimar, FL, 32579

Secretary

Name Role Address
ALLGOOD AMY L Secretary 783 Choctaw Lane, Shalimar, FL, 32579

Treasurer

Name Role Address
ALLGOOD AMY L Treasurer 783 Choctaw Lane, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117237 PJW SUPPLY EXPIRED 2015-11-18 2020-12-31 No data 381 ALHAMBRA PLACE, WEST PALM BEACH, FL, 33405
G08155900272 MARYKAY COSMETICS ACTIVE 2008-06-03 2028-12-31 No data 783 CHOCTAW LN, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 783 Choctaw Lane, Shalimar, FL 32579 No data
CHANGE OF MAILING ADDRESS 2019-02-11 783 Choctaw Lane, Shalimar, FL 32579 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 783 Choctaw Lane, Shalimar, FL 32579 No data
REINSTATEMENT 2016-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-22 ALLGOOD, WILLIAM C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State