Search icon

GOODREADBOOKS, INC. - Florida Company Profile

Company Details

Entity Name: GOODREADBOOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODREADBOOKS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Aug 2011 (14 years ago)
Document Number: P04000133857
FEI/EIN Number 201763224

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 68 COLONIAL RD, MADISON, CT, 06443
Mail Address: P O BOX 55, MADISON, CT, 06443
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS EVE Director PO BOX 55, MADISON, CT, 06443
ADAMS EVE President PO BOX 55, MADISON, CT, 06443
ADAMS EVE Secretary PO BOX 55, MADISON, CT, 06443
ADAMS EVE Treasurer PO BOX 55, MADISON, CT, 06443
WYMAN STEVE Agent 1024 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1024 PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL 32082 -
NAME CHANGE AMENDMENT 2011-08-18 GOODREADBOOKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State