Search icon

SOCIAL GOOD, INC. - Florida Company Profile

Company Details

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

SOCIAL GOOD, 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000065099
FEI/EIN Number APPLIED FOR

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

Address: 304 Lauden Court, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 304 Lauden Court, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ALEXANDRA C President 304 Lauden Court, PONTE VEDRA BEACH, FL, 32082
SCHMIDT ALEXANDRA C Agent 304 Lauden Court, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 304 Lauden Court, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 304 Lauden Court, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-01-07 304 Lauden Court, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2016-01-07 SCHMIDT, ALEXANDRA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-01-07
Domestic Profit 2014-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State