Search icon

GOOD CARS INC - Florida Company Profile

Company Details

Entity Name: GOOD CARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD CARS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: P11000079774
FEI/EIN Number 45-5069598

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

Address: 133 se 4th st, deerfield bch, FL, 33441, US
Mail Address: 2236 jackson st, hollywood, FL, 33020, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON LENNOX S Chief Executive Officer 2236 JACKSON ST, hollywood, FL, 33020
HARRISON L. S Agent 133 se 4th st, deerfield bch, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004465 G.C. INC EXPIRED 2014-01-13 2019-12-31 - 5981 FUNSTON ST B1, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 133 se 4th st, #0, deerfield bch, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 133 se 4th st, unit 0, deerfield bch, FL 33441 -
CHANGE OF MAILING ADDRESS 2023-08-04 133 se 4th st, unit 0, deerfield bch, FL 33441 -
AMENDMENT 2018-03-28 - -
AMENDMENT 2014-10-29 - -
REGISTERED AGENT NAME CHANGED 2013-02-04 HARRISON, L. S. -
AMENDMENT 2012-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
Amendment 2018-03-28
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State