Search icon

THE GOOD FUTURE, INC.

Company Details

Entity Name: THE GOOD FUTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000038827
FEI/EIN Number 272510085
Address: 2230 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
Mail Address: 2230 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Minton Robert Agent 2230 W. Atlantic Ave., Delray Beach, FL, 33445

Chief Executive Officer

Name Role Address
Minton Robert Chief Executive Officer 2230 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445

Chief Operating Officer

Name Role Address
Remland David Chief Operating Officer 2230 W. Atlantic Ave., Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134227 ATLANTIC TREATMENT CENTER EXPIRED 2016-12-14 2021-12-31 No data 2230 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
G16000031841 CHAPTERS RECOVERY EXPIRED 2016-03-28 2021-12-31 No data 2230 W. ATLANTIC AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-04 Minton, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2230 W. Atlantic Ave., Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2015-06-26 2230 W. ATLANTIC AVE., DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-13 2230 W. ATLANTIC AVE., DELRAY BEACH, FL 33445 No data

Court Cases

Title Case Number Docket Date Status
THE GOOD FUTURE, INC. and MARK DESIMONE VS LINDA TOME 4D2018-0941 2018-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012030XXXXMB

Parties

Name THE GOOD FUTURE, INC.
Role Appellant
Status Active
Representations Scott A. Simon, Ronald M. Gache
Name Mark Desimone
Role Appellant
Status Active
Name LINDA TOME
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 9, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE GOOD FUTURE, INC.
Docket Date 2018-06-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 11, 2018 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of executing settlement procedures. Fla. R. App. P. 9.600(b). Appellants shall forward to this court a copy of any order issued during relinquishment, and shall file a notice of voluntary dismissal provided settlement is completed. This case is stayed until the end of this thirty (30) day period. The appeal shall thereafter proceed in this court unless appellants dismiss it or otherwise notify the court in writing. If further time is needed beyond this relinquishment period, appellants shall request an extension of time by proper motion to this court.
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (JOINT)
On Behalf Of THE GOOD FUTURE, INC.
Docket Date 2018-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE GOOD FUTURE, INC.
Docket Date 2018-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (399 PAGES)
Docket Date 2018-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE GOOD FUTURE, INC.
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-11-26
ANNUAL REPORT 2016-02-09
AMENDED ANNUAL REPORT 2015-08-17
AMENDED ANNUAL REPORT 2015-07-08
AMENDED ANNUAL REPORT 2015-06-26
AMENDED ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State