Search icon

GOOD NEIGHBOR SERVICES INC.

Company Details

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

Agent

Name Role Address
FREUND, ROBERT D Agent 470 NW 44th Terrace, Apt. #204, Deerfield Beach, FL 33442

President

Name Role Address
FREUND, ROBERT D President 470 NW 44th Terrace, Apt. #204 Deerfield Beach, FL 33442

Vice President

Name Role Address
FREUND, TONI L Vice President 470 NW 44th Terrace, Apt. #204 Deerfield Beach, FL 33442

Events

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

Documents

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