Search icon

GOOD OLD FRIENDS, INC. - Florida Company Profile

Company Details

Entity Name: GOOD OLD FRIENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD OLD FRIENDS, 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: 10 Aug 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000058948
FEI/EIN Number 650510683

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

Address: 5590 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023
Mail Address: 5590 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDNARZ PETER President 7570 RALEIGH ST., HOLLYWOOD, FL, 33024
BEDNARZ PETER Owner 7570 RALEIGH ST., HOLLYWOOD, FL, 33024
BEDNARZ PETER J Agent 7570 RALEIGH ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-03-03 5590 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-03 5590 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL 33023 -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-17 7570 RALEIGH ST., HOLLYWOOD, FL 33024 -
REINSTATEMENT 1995-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000300153 ACTIVE 1000000090625 45654 408 2008-09-03 2028-09-10 $ 2,742.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04900013434 TERMINATED 02-19399 COWE CO CT IN AND FOR BROWARD CO FL 2004-04-08 2009-05-21 $2288.39 IGT SERVICES, INC., 600 NE 36 STREET, MIAMI, FL 33137

Documents

Name Date
REINSTATEMENT 2004-03-03
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-10-24
ANNUAL REPORT 2000-10-12
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State