Search icon

GOOD CARE SERVICES, INC.

Company Details

Entity Name: GOOD CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000055163
FEI/EIN Number 27-2974864
Address: 5775 S University Dr, Davie, FL 33328
Mail Address: 5775 S University Dr, Davie, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Moss- Soloman, John Agent 5775 S University Dr, Davie, FL 33328

President

Name Role Address
MOSS- SOLOMAN, JOHN President 952 NW 155 TER, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
MOSS- SOLOMAN, JOHN Secretary 952 NW 155 TER, PEMBROKE PINES, FL 33028

Treasurer

Name Role Address
MOSS- SOLOMAN, JOHN Treasurer 952 NW 155 TER, PEMBROKE PINES, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119616 DAVIE CREEK ANIMAL HOSPITAL A1 EXPIRED 2019-11-06 2024-12-31 No data 5775 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2019-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-02 5775 S University Dr, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-11-02 5775 S University Dr, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2019-11-02 Moss- Soloman, John No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-02 5775 S University Dr, Davie, FL 33328 No data
REINSTATEMENT 2019-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-30
Amendment 2019-11-04
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9852717410 2020-05-21 0455 PPP 5775 South University Drive, Fort Lauderdale, FL, 33328-6114
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232000
Loan Approval Amount (current) 232000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33328-6114
Project Congressional District FL-25
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: Florida Department of State