Search icon

GOOD DAY HOSPITALITY SERVICE, INC - Florida Company Profile

Company Details

Entity Name: GOOD DAY HOSPITALITY SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD DAY HOSPITALITY SERVICE, 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: 20 May 2013 (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: P13000044316
FEI/EIN Number 46-2775608

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

Address: 12100 US HWY 1 #FG, NORTH PALM BEACH, FL, 33408, US
Mail Address: 12100 US HWY 1 #FG, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWATDICHIVIN SALIN President 12100 US HWY 1 #FG, NORTH PALM BEACH, FL, 33408
SAWATDICHIVIN SALIN Agent 12100 US HWY 1 #FG, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050196 SIAM SQUARE EXPIRED 2013-05-29 2018-12-31 - 12100 US HWY 1 #FG, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-03-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 SAWATDICHIVIN, SALIN -
AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-18
Amendment 2017-03-28
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-09
Amendment 2013-09-06
Domestic Profit 2013-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State