Search icon

GOODS SOURCE, INC.

Company Details

Entity Name: GOODS SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: P07000071179
FEI/EIN Number 260541101
Address: 9766 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 9766 Atlantic Blvd., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BULCHANDANI RISHI P Agent 4671 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
BULCHANDANI PRAKASH B Vice President 4671 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Director

Name Role Address
BULCHANDANI MALA Director 4671 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
BULCHANDANI RISHI P President 4544 SHILOH MILL BLVD, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074455 MALE EGO MENSWEAR ACTIVE 2012-07-26 2027-12-31 No data 9766 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-12 BULCHANDANI, RISHI P No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 9766 Atlantic Blvd, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2018-01-19 9766 Atlantic Blvd, JACKSONVILLE, FL 32225 No data
AMENDMENT 2016-03-17 No data No data
AMENDMENT 2008-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-10
Amendment 2016-03-17
ANNUAL REPORT 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State