Search icon

THE GOOD NEWS ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: THE GOOD NEWS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOOD NEWS ACADEMY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000047541
FEI/EIN Number 593194160

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

Address: 550 Taylor Drive, Orange City, FL, 32763, US
Mail Address: 550 Taylor Drive, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYMAN RANDALL J President 455 Strathmore Ln, Lafayette, CO, 80026
WYMAN CHERYL L Secretary 455 Strathmore Ln, Lafayette, CO, 80026
WYMAN RANDALL J Agent 455 Strathmore LN, Lafayette, FL, 80026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 550 Taylor Drive, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2014-04-30 550 Taylor Drive, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 455 Strathmore LN, # 115, Lafayette, FL 80026 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State