Search icon

GOOD WAY CLEANING INC - Florida Company Profile

Company Details

Entity Name: GOOD WAY CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD WAY CLEANING 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P13000081361
FEI/EIN Number 46-3810636

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

Address: 1667 SW CARILLO AVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 1667 SW CARILLO AVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGATTO JEROLIMO Vice President 1667 SW CARILLO AVE, PORT ST LUCIE, FL, 34953
BRAGATTO ADELIA M President 1667 SW CARILLO AVE, PORT ST LUCIE, FL, 34953
BRAGATTO ADELIA Agent 1667 SW CARILLO AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1667 SW CARILLO AVE, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-04-08 BRAGATTO, ADELIA -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1667 SW CARILLO AVE, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-03-11 1667 SW CARILLO AVE, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-02-25
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State