Search icon

GOOD SOUP, INC. - Florida Company Profile

Company Details

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

GOOD SOUP, 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000055332
FEI/EIN Number 202665208

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

Address: 8359 BEACON BLVD, SUITE 630, FT. MYERS, FL, 33907, 30
Mail Address: 8359 BEACON BLVD, SUITE 630, FT. MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARLEY ANDREW J President 8359 BEACON BLVD, FT. MYERS, FL, 33907
MCCARLEY ANDREW J Agent 8359 BEACON BLVD, FT. MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 8359 BEACON BLVD, SUITE 630, FT. MYERS, FL 33907 30 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 8359 BEACON BLVD, 630, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-10-01 8359 BEACON BLVD, SUITE 630, FT. MYERS, FL 33907 30 -
REGISTERED AGENT NAME CHANGED 2007-10-01 MCCARLEY, ANDREW JMR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2008-07-30
REINSTATEMENT 2007-10-01
ANNUAL REPORT 2006-07-21
Domestic Profit 2005-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State