Search icon

GOODIES CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

GOODIES CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000011666
Address: 14240 CHEVAL DANFORTH CT., #107, ORLANDO, FL, 32828
Mail Address: 14240 CHEVAL DANFORTH CT., #107, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK RYAN J President 2586 CHEVAL ST., ORLANDO, FL, 32828
COOK RYAN J Secretary 2586 CHEVAL ST., ORLANDO, FL, 32828
COOK RYAN J Treasurer 2586 CHEVAL ST., ORLANDO, FL, 32828
COOK RYAN J Director 2586 CHEVAL ST., ORLANDO, FL, 32828
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-20 14240 CHEVAL DANFORTH CT., #107, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2005-10-20 14240 CHEVAL DANFORTH CT., #107, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000046655 TERMINATED 007060545 9386 004760 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000039833 TERMINATED 007025411 9267 001321 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000035849 TERMINATED 006148665 9177 001792 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000032242 TERMINATED 006112495 8992 002133 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000271535 TERMINATED 006148665 9177 001792 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000285691 TERMINATED 007060545 9386 004760 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000266816 TERMINATED 006112495 8992 002133 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000276930 TERMINATED 007025411 9267 001321 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Domestic Profit 2005-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State