Search icon

GOOD TEAM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD TEAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TEAM SERVICES, 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: 05 Jan 2005 (20 years ago)
Document Number: P05000002298
FEI/EIN Number 202122435

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

Address: 3330 Nw 69 ct, Fort lauderdale, FL, 33309, US
Mail Address: 3330 nw 69 ct, Fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA EMERSON Secretary 2800 nw 44th street, oakland park, FL, 33309
ALMEIDA EMERSON President 2800 nw 44th street, oakland park, FL, 33309
ALMEIDA EMERSON Treasurer 2800 nw 44th street, oakland park, FL, 33309
ALMEIDA EMERSON Agent 2800 nw 44th street, oakland park, FL, 33309
ALMEIDA EMERSON Vice President 2800 nw 44th street, oakland park, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 3330 Nw 69 ct, Fort lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-03-05 3330 Nw 69 ct, Fort lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2800 nw 44th street, 310, oakland park, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State