Search icon

GOODRICH AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: GOODRICH AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODRICH AVIATION, 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: 27 Sep 2019 (6 years ago)
Document Number: P19000076105
FEI/EIN Number 84-3381229

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

Address: 4523 30TH STREET WEST, D-401, BRADENTON, FL, 34207, US
Mail Address: 655 ALPINE THISTLE DRIVE, BROOKSVILLE, FL, 34604, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH RICHARD S Executive Vice President 655 ALPINE THISTLE DRIVE, BROOKSVILLE, FL, 34604
GOODRICH DEWI K President 655 ALPINE THISTLE DRIVE, BROOKSVILLE, FL, 34604
GOODRICH WILLIAM J Vice President 655 ALPINE THISTLE DRIVE, BROOKSVILLE, FL, 34604
GOODRICH RICHARD S Agent 4523 30TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 4523 30TH STREET WEST, D-401, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2024-04-25 4523 30TH STREET WEST, D-401, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4523 30TH STREET WEST, D-401, BRADENTON, FL 34207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000182008 ACTIVE 1000000920633 MANATEE 2022-04-07 2032-04-13 $ 873.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000315626 ACTIVE 1000000893376 MANATEE 2021-06-21 2041-06-23 $ 5,530.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000205355 ACTIVE 1000000886894 MANATEE 2021-04-26 2041-04-28 $ 5,537.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000205363 ACTIVE 1000000886895 MANATEE 2021-04-26 2031-04-28 $ 965.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135288503 2021-03-12 0455 PPP 4523 30th St W D-410, Bradenton, FL, 34207-1062
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-1062
Project Congressional District FL-16
Number of Employees 3
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12608.56
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State