Search icon

GOODY FOR US BOATS, INC.

Company Details

Entity Name: GOODY FOR US BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000148968
FEI/EIN Number 201816918
Mail Address: 329 GRANELLO AVENUE, CORAL GABLES, FL, 33146
Address: 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOODKIND BRIAN K Agent 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

Director

Name Role Address
GOODKIND BRIAN K Director 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133
FORSTER JO-ANN D Director 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

President

Name Role Address
GOODKIND BRIAN K President 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

Secretary

Name Role Address
GOODKIND BRIAN K Secretary 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

Vice President

Name Role Address
FORSTER JO-ANN D Vice President 4121 LA PLAYA BLVD., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 4121 LA PLAYA BLVD., COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 4121 LA PLAYA BLVD., COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2007-05-01 4121 LA PLAYA BLVD., COCONUT GROVE, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 GOODKIND, BRIAN K No data

Documents

Name Date
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-16
Domestic Profit 2004-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State