Search icon

GOOD SON HOME SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GOOD SON HOME SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD SON HOME SERVICES 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: 22 Jun 2012 (13 years ago)
Document Number: P12000056499
FEI/EIN Number 45-5625262

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

Address: 850 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431, US
Mail Address: 19111 FOX LANDING DRIVE, BOCA RATON, FL, 33434, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARTIN President 850 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
DAVIS MARTIN Secretary 850 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
DAVIS MARTIN Director 850 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 850 NE SPANISH RIVER BLVD, APT 33, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 850 NE SPANISH RIVER BLVD, APT 33, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State