Search icon

GOOD PEOPLE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD PEOPLE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD PEOPLE HOMES, 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: 12 Aug 2013 (12 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P13000066879
FEI/EIN Number 46-3444664

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

Mail Address: 1015 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
Address: 750 Redfin Drive, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE AMY President 750 REDFIN DRIVE, ATLANTIC BEACH, FL, 32233
ROSE AMY E Agent 1015 ATLANTIC BLVD #299, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
NAME CHANGE AMENDMENT 2019-03-20 GOOD PEOPLE HOMES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 750 Redfin Drive, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-02-20 750 Redfin Drive, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1015 ATLANTIC BLVD #299, ATLANTIC BEACH, FL 32233 -
AMENDMENT 2017-03-13 - -
AMENDMENT 2016-08-01 - -
AMENDMENT 2015-08-10 - -
AMENDMENT 2015-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
Name Change 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-24
Amendment 2017-03-13
Amendment 2016-08-01
ANNUAL REPORT 2016-03-17
Amendment 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290337709 2020-05-01 0491 PPP 750 REDFIN DR, ATLANTIC BEACH, FL, 32233
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State