Search icon

GOODIE'S GENTLEMEN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GOODIE'S GENTLEMEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODIE'S GENTLEMEN'S CLUB, 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000079420
FEI/EIN Number 46-1012142

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

Address: 1948 E Hillsborough ave, TAMPA, FL, 33610, US
Mail Address: 1948 E Hillsborough ave, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUIE SHANICE E President 1948 E HILLSBOROUGH AVE, TAMPA, FL, 33610
tyronda spann Agent 1910 e noel st,, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091959 GOODIE'S EXPIRED 2012-09-19 2017-12-31 - 1948 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1910 e noel st,, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-02-22 tyronda spann -
AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 1948 E Hillsborough ave, TAMPA, FL 33610 -
REINSTATEMENT 2015-11-12 - -
CHANGE OF MAILING ADDRESS 2015-11-12 1948 E Hillsborough ave, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521258 TERMINATED 1000000674279 HILLSBOROU 2015-04-20 2025-04-27 $ 1,060.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000341940 TERMINATED 1000000593414 HILLSBOROU 2014-03-05 2024-03-13 $ 890.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2017-02-22
Reg. Agent Change 2016-05-31
Amendment 2016-05-31
Off/Dir Resignation 2016-05-31
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-09-18

Date of last update: 01 May 2025

Sources: Florida Department of State