Entity Name: | GLOBAL GOOD, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL GOOD, CORP. 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: | 12 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2021 (3 years ago) |
Document Number: | P18000004205 |
FEI/EIN Number |
82-4033457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7381 114th Ave, Suite 403, Largo, FL, 33773, US |
Mail Address: | 7381 114th Ave, Suite 403, Largo, FL, 33773, US |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KABAKCI PETEK | President | 3502 Hampshire Court, Palm Harbor, FL, 34685 |
Kabakci Petek | Agent | 3502 Hampshire Court, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 9965 Key Haven Rd, Seminole, FL 33777 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 7381 114th Ave, Suite 403, Largo, FL 33773 | - |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 7381 114th Ave, Suite 403, Largo, FL 33773 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-10 | Kabakci, Petek | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-10 | 3502 Hampshire Court, 202, Palm Harbor, FL 34685 | - |
REINSTATEMENT | 2021-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-12-10 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State