Search icon

GOODTRONICS CORPORATION

Company Details

Entity Name: GOODTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P05000026631
FEI/EIN Number 20-2381947
Address: 309 Lakeview Drive, WESTON, FL, 33326, US
Mail Address: 309 Lakeview Drive, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGREDO JAVIER ESr. Agent 309 Lakeview Drive, WESTON, FL, 33326

President

Name Role Address
AGREDO JAVIER E President 309 Lakeview Drive, WESTON, FL, 33326

Director

Name Role Address
AGREDO JAVIER E Director 309 Lakeview Drive, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083389 AIRCRAFT PARTS SUPPORT EXPIRED 2013-08-21 2018-12-31 No data 4404 SW 160TH. AVE. UNIT 821, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 309 Lakeview Drive, 103, WESTON, FL 33326 No data
REINSTATEMENT 2019-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-03 309 Lakeview Drive, 103, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-10-03 309 Lakeview Drive, 103, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2019-10-03 AGREDO, JAVIER E, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-12-03 No data No data
REINSTATEMENT 2012-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-03
Amendment 2018-12-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State