Search icon

GOOD 2 GO EVENT MANAGEMENT, INC.

Company Details

Entity Name: GOOD 2 GO EVENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 2006 (19 years ago)
Date of dissolution: 13 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2021 (4 years ago)
Document Number: P06000075013
FEI/EIN Number 204979859
Address: 1098 Clifton Springs Ln, Suite 1015, Winter Springs, FL, 32708, US
Mail Address: 1098 clifton springs lane, winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOOD 2 GO EVENT MANAGEMENT INC 401K PROFIT SHARING PLAN AND TRU 2016 204979859 2017-09-21 GOOD 2 GO EVENT MANAGEMENT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 4075424929
Plan sponsor’s address PO BOX 623597, OVIEDO, FL, 32762

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing KARIN ZIELINSKI
Valid signature Filed with authorized/valid electronic signature
GOOD 2 GO EVENT MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2015 204979859 2016-07-22 GOOD 2 GO EVENT MANAGEMENT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 4075424929
Plan sponsor’s address 1718 KENNEDY POINT, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DANA PLUMTREE
Valid signature Filed with authorized/valid electronic signature
GOOD 2 GO EVENT MANAGEMENT INC 401 K PROFIT SHARING PLAN TRUST 2014 204979859 2015-06-25 GOOD 2 GO EVENT MANAGEMENT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 4075424929
Plan sponsor’s address 1718 KENNEDY POINT, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing DANA PLUMTREE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZIELINSKI KARIN J Agent 1098 Clifton Springs Ln, Winter Springs, FL, 32708

Director

Name Role Address
ZIELINSKI KARIN J Director 1098 clifton springs lane, winter springs, FL, 32708
NELSON JOVANNA Director 1098 clifton springs lane, winter springs, FL, 32708

Vice President

Name Role
VACANT LLC Vice President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113420 ANGEL'S LIFE COMPANY - HELPING CYSTIC FIBROSIS RESEARCH & FALLEN SOLDIERS EXPIRED 2012-11-27 2017-12-31 No data 1718 KENNEDY POINTE 1008, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1098 Clifton Springs Ln, Suite 1015, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 1098 Clifton Springs Ln, Suite 1015, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1098 Clifton Springs Ln, Suite 1015, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2011-01-31 ZIELINSKI, KARIN J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State