Entity Name: | GOOD NEIGHBOR SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000036471 |
FEI/EIN Number | 45-1736457 |
Address: | 470 NW 44th Terrace, Apt.# 204, Deerfield Beach, FL 33442 |
Mail Address: | 470 NW 44th Terrace, Apt. #204, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREUND, ROBERT D | Agent | 470 NW 44th Terrace, Apt. #204, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
FREUND, ROBERT D | President | 470 NW 44th Terrace, Apt. #204 Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
FREUND, TONI L | Vice President | 470 NW 44th Terrace, Apt. #204 Deerfield Beach, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 470 NW 44th Terrace, Apt.# 204, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 470 NW 44th Terrace, Apt.# 204, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | FREUND, ROBERT D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 470 NW 44th Terrace, Apt. #204, Deerfield Beach, FL 33442 | No data |
NAME CHANGE AMENDMENT | 2012-09-21 | GOOD NEIGHBOR SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-28 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State