Search icon

GOOD MOTORS INC - Florida Company Profile

Company Details

Entity Name: GOOD MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD MOTORS 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: 09 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000074475
FEI/EIN Number 47-2097691

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

Address: 500 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406, US
Mail Address: 500 S. CONGRESS AVE., WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALIL KHALID President 7318 FAIRWAY TRL, BOCA RATON, FL, 33487
KHALIL KHALID Treasurer 7318 FAIRWAY TRL, BOCA RATON, FL, 33487
KHALIL KHALID Agent 500 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 500 S. CONGRESS AVE., WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2016-04-29 500 S. CONGRESS AVE., WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2016-04-29 KHALIL, KHALID -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 500 S. CONGRESS AVE, WEST PALM BEACH, FL 33406 -
AMENDMENT 2014-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568394 ACTIVE 1000000970179 PALM BEACH 2023-11-15 2043-11-22 $ 29,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
Reg. Agent Change 2016-04-29
Off/Dir Resignation 2015-12-30
ANNUAL REPORT 2015-02-16
Amendment 2014-11-26
Domestic Profit 2014-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State