Search icon

JERRY GOODSPEED AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: JERRY GOODSPEED AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERRY GOODSPEED AND COMPANY, 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: 30 Nov 2015 (9 years ago)
Document Number: P15000095190
FEI/EIN Number 81-0684470

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

Address: 4163 NW 135 ST, OPA LOCKA, FL, 33054, US
Mail Address: 4163 NW 135 ST, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX S PRO CORP Agent -
GOODSPEED JEROME President 4163 NW 135 ST, OPA LOCKA, FL, 33054
GOODSPEED SILVIA Vice President 4163 NW 135 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4163 NW 135 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2025-01-09 4163 NW 135 ST, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2025-01-09 TAX S PRO CORP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 4163 NW 135 ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 407 Lincoln Road, #9A, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-03 407 Lincoln Road, #9A, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State