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 |
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 |
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 | - |
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