Search icon

ASSET RESOLUTION MANAGEMENT INC.

Company Details

Entity Name: ASSET RESOLUTION MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P07000016276
FEI/EIN Number 208368135
Address: 141, Barcelona Ave. N, Santa Rosa Beach, FL, 32459, US
Mail Address: 141, Barcelona Ave. N, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
GOODSON THOMAS LAIA Agent 141, Santa Rosa Beach, FL, 32459

Director

Name Role Address
GOODSON THOMAS L Director 141, Santa Rosa Beach, FL, 32459

President

Name Role Address
GOODSON THOMAS L President 141, Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
GOODSON THOMAS D Vice President 141, Santa Rosa Beach, FL, 32459
GOODSON CARL V Vice President 141, Santa Rosa Beach, FL, 32459
GOODSON JOSEPH K Vice President 141, Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
GOODSON NANCY J Secretary 141, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
GOODSON NANCY J Treasurer 141, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008065 GOODSON ARCHITECTS, LLC ACTIVE 2023-01-18 2028-12-31 No data 141, BARCELONA AVE. N, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 141, Barcelona Ave. N, Santa Rosa Beach, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 141, Barcelona Ave. N, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2020-01-19 141, Barcelona Ave. N, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2017-01-03 GOODSON, THOMAS LEE , AIA No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State