Search icon

GOODWILL FUNDING INC. - Florida Company Profile

Company Details

Entity Name: GOODWILL FUNDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODWILL FUNDING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000067901
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682
Mail Address: 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKEY WAYNE J Agent 6871 Willow Oak Circle, North Port, FL, 34287
WINSTON ALMA Marie Chief Executive Officer 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682
WINSTON CHAREL President 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682
LOGUES OLGA L Manager 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682
Rideaux Darrell Exec 4767 LONESOME DOVE DRIVE, SHINGLE SPRINGS, CA, 95682

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 6871 Willow Oak Circle, North Port, FL 34287 -
REINSTATEMENT 2012-11-30 - -
REGISTERED AGENT NAME CHANGED 2012-11-30 HICKEY, WAYNE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-25
REINSTATEMENT 2012-11-30
Domestic Profit 2011-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State