Search icon

GOOD TRANSPORT, INC.

Company Details

Entity Name: GOOD TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000101967
FEI/EIN Number 20-1547712
Address: 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578
Mail Address: 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOOD, CLAIR Agent 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

Director

Name Role Address
GOOD, CLAIR Director 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578
GOOD, LORRAINE Director 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

President

Name Role Address
GOOD, CLAIR President 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

Vice President

Name Role Address
GOOD, LORRAINE Vice President 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

Secretary

Name Role Address
GOOD, LORRAINE Secretary 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

Treasurer

Name Role Address
GOOD, LORRAINE Treasurer 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2008-01-30 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 10451 HUNTERS HAVEN BLVD, RIVERVIEW, FL 33578 No data
CANCEL ADM DISS/REV 2006-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000286353 LAPSED 2011-CA-010821 HILLSBOROUGH CIRCUIT COURT 2017-05-23 2022-05-23 $112,591.41 KEY EQUIPMENT FINANCE, INC, 1000 S MCCASLIN BLVD, SUPERIOR, CO 80027

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-09-03
REINSTATEMENT 2006-12-13
ANNUAL REPORT 2005-04-24
Domestic Profit 2004-07-06

Date of last update: 29 Jan 2025

Sources: Florida Department of State