Search icon

GOOD TIME STORES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD TIME STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TIME STORES, 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000060825
FEI/EIN Number 593199229

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

Address: 406 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
Mail Address: 406 E JOHN SIMS PKWY, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAMBSGANSS LARRY Director 139 INDIAN BAYOU DRIVE, DESTIN, FL, 32541
WAMBSGANSS LARRY Agent 139 INDIAN BAYOU DR, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 406 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1994-04-22 406 E JOHN SIMS PKWY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1994-04-22 WAMBSGANSS, LARRY -
REGISTERED AGENT ADDRESS CHANGED 1994-04-22 139 INDIAN BAYOU DR, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State