Search icon

GOOD EARTH POWER CORPORATION - Florida Company Profile

Company Details

Entity Name: GOOD EARTH POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD EARTH POWER CORPORATION 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: 29 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: P05000119650
FEI/EIN Number 208804585

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

Address: C/O MARCO POLO COLUMBUS & FERRARI, 9101 S.R. 535, ORLANDO, FL, 32836, US
Mail Address: PO BOX 22887, LAKE BUENA VISTA, FL, 32830
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YING NELSON S Director PO BOX 22447, LAKE BUENA VISTA, FL, 32830
XUE YAN Vice President PO BOX 22887, LAKE BUENA VISTA, FL, 32830
XUE YAN Assistant Treasurer PO BOX 22887, LAKE BUENA VISTA, FL, 32830
YU CYNTHIA Agent C/O MARCO POLO COLUMBUS & FERRARI, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 C/O MARCO POLO COLUMBUS & FERRARI, 9101 S.R. 535, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2008-05-13 C/O MARCO POLO COLUMBUS & FERRARI, 9101 S.R. 535, ORLANDO, FL 32836 -
AMENDMENT 2007-10-04 - -
REGISTERED AGENT NAME CHANGED 2007-10-04 YU, CYNTHIA -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State