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 |
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 |
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 | - | - |
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