Search icon

GOOD SERVICES 4U INC

Company Details

Entity Name: GOOD SERVICES 4U INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000044050
FEI/EIN Number 270192572
Address: 7512 DR PHILLIPS BLVD, 50-266, ORLANDO, FL, 32819
Mail Address: 7512 DR PHILLIPS BLVD, 50-266, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPIN ANA J Agent 732 IBSEN AVE, ORLANDO, FL, 32809

President

Name Role Address
CHAPIN ANA J President 732 IBSEN AVE, ORLANDO, FL, 32809

Vice President

Name Role Address
CHAPIN ANA J Vice President 732 IBSEN AVE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109155 GOOD MEMORIES 4U EXPIRED 2009-05-20 2014-12-31 No data 7512 DR PHILLIPS BLVD, STE 50-266, ORLANDO, FL, 32819
G09000109153 SENIOR CARE 4U EXPIRED 2009-05-20 2014-12-31 No data 7512 DR PHILLIPS BLVD, STE 50-266, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 7512 DR PHILLIPS BLVD, 50-266, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-04-13 7512 DR PHILLIPS BLVD, 50-266, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 732 IBSEN AVE, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-08-13
Domestic Profit 2009-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State