Search icon

GOOD FAITH CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GOOD FAITH CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD FAITH CONSTRUCTION CORP. 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: 03 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000019916
FEI/EIN Number 900447815

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

Address: 656 Berwick Drive, Winter Park, FL, 32789, US
Mail Address: 3229 Zinnia Ct.., Golden, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON DONALD L President 656 Berwick Drive, Winter Park, FL, 32792
VINSON DONALD L Agent 656 Berwick Drive, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 656 Berwick Drive, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-04-12 656 Berwick Drive, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 656 Berwick Drive, Winter Park, FL 32789 -
REINSTATEMENT 2013-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-11-12 VINSON, DONALD L -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-03-27
ANNUAL REPORT 2010-01-12
Reg. Agent Change 2009-11-12
Off/Dir Resignation 2009-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State