Search icon

GOOD TO GREAT INC - Florida Company Profile

Company Details

Entity Name: GOOD TO GREAT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TO GREAT 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: P15000098658
FEI/EIN Number 81-0761972

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

Address: 205 E DANIA BEACH BLVD, DANIA, FL, 33004
Mail Address: 2399 S. University Drive, Davie, FL, 33324, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDI MANJINDER President 2399 S. University Drive, Davie, FL, 33324
CHANDI MANJINDER Treasurer 2399 S. University Drive, Davie, FL, 33324
CHANDI MANJINDER Agent 2399 S. University Drive, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000079497 7-ELEVEN STORE #10557B EXPIRED 2016-08-03 2021-12-31 - 722 NE 9TH ST, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-09 205 E DANIA BEACH BLVD, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2399 S. University Drive, Davie, FL 33324 -
REINSTATEMENT 2018-04-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 CHANDI, MANJINDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SHERYL SCHULER and TODD SCHULER, Appellant(s) v. 7-ELEVEN, INC. and GOOD TO GREAT INC., Appellee(s). 4D2024-2170 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-13384

Parties

Name Sheryl Schuler
Role Appellant
Status Active
Representations David Lanier Luck, Daniel Alexander Chehouri
Name Todd Schuler
Role Appellant
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Daniel F Ieraci, Alyssa Mara Reiter
Name GOOD TO GREAT INC
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sheryl Schuler
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sheryl Schuler
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Sheryl Schuler
Docket Date 2024-08-29
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-04-08
Domestic Profit 2015-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897957302 2020-05-01 0455 PPP 205 E. Dania Beach, Dania, FL, 33324
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 8
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30360
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State