Search icon

GOODS INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GOODS INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODS INSTALLATIONS, 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: 02 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000120288
FEI/EIN Number 261736117

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

Address: 19 PIKA ST., MIDDLEBURG, FL, 32068
Mail Address: 19 PIKA ST., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODNESS DAVID C Director 19 PIKA ST, MIDDLEBURG, FL, 32068
GOODERMOTE JOSHUA G Director 3051, MIDDLEBURG, FL, 32068
GOODNESS DAVID C Agent 19 PIKA ST., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-23 19 PIKA ST., MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2012-08-23 GOODNESS, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2012-08-23 19 PIKA ST., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-08-23 19 PIKA ST., MIDDLEBURG, FL 32068 -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2012-08-23
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-03-14
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-11-02

Date of last update: 03 May 2025

Sources: Florida Department of State