Search icon

THE GOODMAN-GABLE-GOULD COMPANY - Florida Company Profile

Company Details

Entity Name: THE GOODMAN-GABLE-GOULD COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: P33327
FEI/EIN Number 520330575

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

Address: 3903 NAYLORS LANE, BALTIMORE, MD, 21208, US
Mail Address: 3903 NAYLORS LANE, BALTIMORE, MD, 21208, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
DENISON KARL L Executive Vice President 10110 MOLECULAR DRIVE STE 300, ROCKVILLE, MD, 20850
GOODMAN HARVEY M President 10110 MOLECULAR DRIVE STE 300, ROCKVILLE, MD, 20850
KAHN NEIL C Executive Vice President 3903 NAYLORS LANE, BALTIMORE, MD, 21208
CUCCARO PASQUALE Agent 6767 N. WICKHAM ROAD- SUITE 501, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072944 ADJUSTERS INTERNATIONAL ACTIVE 2017-07-06 2027-12-31 - 3903 NAYLORS LANE, BALTIMORE, MD, 21208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 6767 N. WICKHAM ROAD- SUITE 501, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2018-11-16 CUCCARO, PASQUALE -
REINSTATEMENT 2017-06-30 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 3903 NAYLORS LANE, BALTIMORE, MD 21208 -
CHANGE OF MAILING ADDRESS 2012-02-09 3903 NAYLORS LANE, BALTIMORE, MD 21208 -
REINSTATEMENT 2001-03-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-12 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-11-16
ANNUAL REPORT 2018-06-28
REINSTATEMENT 2017-06-30
Reg. Agent Change 2014-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State