Search icon

GOOD GUYS GAMING INC - Florida Company Profile

Company Details

Entity Name: GOOD GUYS GAMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD GUYS GAMING 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: 03 Jul 2012 (13 years ago)
Document Number: P12000059206
FEI/EIN Number 26-0405249

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

Address: 1240 Clearmont St, PALM BAY, FL, 32905, US
Mail Address: 257 KREFELD ROAD, PALM BAY, FL, 32907, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JESUS A President 257 KREFELD ROAD, PALM BAY, FL, 32907
RAMOS JESUS A Agent 257 KREFELD ROAD, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065004 DOGS OF WAR GAMING ACTIVE 2018-06-04 2028-12-31 - 1240 CLEARMONT ST SUITE 5, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 RAMOS, JESUS A. -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 1240 Clearmont St, #5, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State