Search icon

GOODWILL SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: GOODWILL SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODWILL SOLUTIONS 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: P05000121534
FEI/EIN Number 760800397

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

Address: 15623 NW 10th Ln, Newberry, FL, 32669, US
Mail Address: 15623 NW 10th Ln, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baban Mansur N President 15623 NW 10th Ln, Newberry, FL, 32669
Mansur Baban N Agent 15623 NW 10th Ln, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 15623 NW 10th Ln, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-06-03 15623 NW 10th Ln, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 15623 NW 10th Ln, Newberry, FL 32669 -
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-07-08 Mansur, Baban N -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000975137 TERMINATED 1000000507652 LEON 2013-05-09 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000340340 TERMINATED 1000000288535 LEON 2013-02-05 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000430101 TERMINATED 1000000266266 LEON 2012-04-18 2032-05-23 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-03-05
ANNUAL REPORT 2015-01-18
AMENDED ANNUAL REPORT 2014-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State