Search icon

MICHAEL M. GOODMAN PAINTING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL M. GOODMAN PAINTING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL M. GOODMAN PAINTING CONTRACTOR, 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: 19 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000092679
FEI/EIN Number 593303252

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

Address: 2523 ANNISTON ROAD, JACKSONVILLE, FL, 32246
Mail Address: 465 FERNANDINA ST, #12, FT PIERCE, FL, 34949, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN MICHAEL M President 2523 ANNISTON RD., JACKSONVILLE, FL, 32246
GOODMAN MICHAEL M Agent 4335 CONQUINA DRIVE, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-22 4335 CONQUINA DRIVE, JACKSONVILLE, FL 32250 -
CHANGE OF MAILING ADDRESS 1998-04-16 2523 ANNISTON ROAD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-22 2523 ANNISTON ROAD, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State