Search icon

GOOD DEALS ELITE APPLIANCES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD DEALS ELITE APPLIANCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD DEALS ELITE APPLIANCES, 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: 26 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000090302
FEI/EIN Number 46-1272586

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

Address: 14680-4 S TAMIAMI TRAIL, FORT MYERS, FL, 33912
Mail Address: 14680-4 S TAMIAMI TRAIL, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO JAY President 11750 VIA SORRENTO, MIRROMAR LAKES, FL, 33913
RUSSO JAY Treasurer 11750 VIA SORRENTO, MIRROMAR LAKES, FL, 33913
RUSSO JAY Director 11750 VIA SORRENTO, MIRROMAR LAKES, FL, 33913
RUSSO SANDRA Vice President 11750 VIA SORRENTO PL, MIRROMAR LAKES, FL, 33913
RUSSO SANDRA Secretary 11750 VIA SORRENTO PL, MIRROMAR LAKES, FL, 33913
RUSSO SANDRA Director 11750 VIA SORRENTO PL, MIRROMAR LAKES, FL, 33913
RUSSO JAY Agent 14680-4 S TAMIAMI TRAIL, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-09
Domestic Profit 2012-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State