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 |
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 |
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 |
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 | - |
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