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 |
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 |
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 | - | - |
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 |
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