Search icon

GOOD TYMES INC - Florida Company Profile

Company Details

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

GOOD TYMES 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: 31 Mar 2015 (10 years ago)
Date of dissolution: 26 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P15000029958
FEI/EIN Number 47-3604278

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

Address: 6875 GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
Mail Address: 13001 SPRING HILL DR, SPRING HILL, FL, 34609, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMONTE BONITA HOCKBAR Vice President 5825 S. BOBWHITE DRIVE, HOMOSASSA, FL, 34446
MATTHEWSON TROY C President 6587 W 0 ST W, HOMOSASSA, FL, 34446
RUDESTEDT BIRGIT EA Agent 13001 SPRING HILL DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-26 - -
AMENDMENT 2015-11-05 - -
CHANGE OF MAILING ADDRESS 2015-11-05 6875 GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2015-09-18 RUDESTEDT, BIRGIT, EA -
REGISTERED AGENT ADDRESS CHANGED 2015-09-18 13001 SPRING HILL DR., SPRING HILL, FL 34609 -
AMENDMENT 2015-09-16 - -
AMENDMENT 2015-04-27 - -

Documents

Name Date
Voluntary Dissolution 2016-09-26
ANNUAL REPORT 2016-04-29
Amendment 2015-11-05
Reg. Agent Change 2015-09-18
Amendment 2015-09-16
Amendment 2015-04-27
Domestic Profit 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State