Search icon

GOOD TIME TRUCKIN' INC. - Florida Company Profile

Company Details

Entity Name: GOOD TIME TRUCKIN' INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TIME TRUCKIN' 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000035182
FEI/EIN Number 45-5054741

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

Address: 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
Mail Address: 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING MICHAEL Treasurer 38221 DEERWOODS DRIVE, EUSTIS, FL, 32736
FLEMING MICHAEL R President 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
FLEMING MICHAEL R Vice President 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
FLEMING MICHAEL R Secretary 38221 DEERWOOD DRIVE, EUSTIS, FL, 32736
FLEMING MICHAEL Agent 38221 DEERWOODS DRIVE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-06-24 - -
NAME CHANGE AMENDMENT 2012-05-31 GOOD TIME TRUCKIN' INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
Amendment 2015-06-24
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
Name Change 2012-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State