Search icon

GOOD 2 GO WEST INDIES MART, INC - Florida Company Profile

Company Details

Entity Name: GOOD 2 GO WEST INDIES MART, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD 2 GO WEST INDIES MART, 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000078903
FEI/EIN Number 680658781

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

Address: 1303 HOMESTEAD RD, 101, LEIGH ACRES, FL, 33936
Mail Address: 1303 HOMESTEAD RD, 101, LEIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON ORLANDO President 4625 DORA AVENUE N, LEIGH ACRES, FL, 33971
NELSON LAVERN Vice President 4625 DORA AVENUE N, LEHIGH ACRES, FL, 33971
NELSON ORLANDO Agent 1303 HOAMSTEAD RD, LEIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 1303 HOAMSTEAD RD, 101, LEIGH ACRES, FL 33936 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 1303 HOMESTEAD RD, 101, LEIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2010-10-07 1303 HOMESTEAD RD, 101, LEIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000530762 TERMINATED 1000000669931 LEE 2015-04-08 2035-04-30 $ 357.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000556890 TERMINATED 1000000669932 LEE 2015-04-08 2025-05-11 $ 432.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000601483 TERMINATED 1000000613179 LEE 2014-04-23 2034-05-09 $ 327.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000594928 TERMINATED 1000000609706 LEE 2014-04-18 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000363944 TERMINATED 1000000591208 LEE 2014-03-06 2024-03-21 $ 362.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-12-09
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-31
REINSTATEMENT 2010-10-07
REINSTATEMENT 2009-01-13
REINSTATEMENT 2007-11-03
Domestic Profit 2006-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State