Entity Name: | GODWIN & SONS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GODWIN & SONS CONSTRUCTION, 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: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P94000094396 |
FEI/EIN Number |
593295444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 CENTRAL AVE., S.E., JASPER, FL, 32052, US |
Mail Address: | P.O. BOX 1149, JASPER, FL, 32052, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODWIN WILLARD G | Director | P.O. BOX 1149 N/A, JASPER, FL, 32052 |
GODWIN WILLIAM G | Vice President | 115 CENTRAL ST - P. O. BOX 1149, JASPER, FL, 32052 |
GODWIN WILLIAM G | President | 115 CENTRAL ST - P. O. BOX 1149, JASPER, FL, 32052 |
GODWIN WILLIAM G | Secretary | 115 CENTRAL ST - P. O. BOX 1149, JASPER, FL, 32052 |
GODWIN WILLIAM G | Treasurer | 115 CENTRAL ST - P. O. BOX 1149, JASPER, FL, 32052 |
SCAFF KENNETH N | Agent | 215 N.E. 2ND STREET, JASPER, FL, 32052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-14 | 119 CENTRAL AVE., S.E., JASPER, FL 32052 | - |
REINSTATEMENT | 2000-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-11 | SCAFF, KENNETH NJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-11 | 215 N.E. 2ND STREET, JASPER, FL 32052 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1995-04-17 | 119 CENTRAL AVE., S.E., JASPER, FL 32052 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000471999 | TERMINATED | 2002 CA 0000006 | CIR - 3RD JUD CIR HAMILTON CNT | 2002-11-08 | 2007-12-02 | $16,229.84 | BRIGGS CONSTRUCTION EQUIPMENT INC, 7005 STATESVILLE ROAD, CHARLOTTE NC 28269 |
J02000292197 | TERMINATED | 0000485850 | 00529 00465 | 2002-07-12 | 2007-07-23 | $ 8,357.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 2651 W. US HWY 90, LAKE CITY, FL320553173 |
J02000381149 | LAPSED | 00-215-CC | HAMILTON COUNTY COURT | 2001-02-01 | 2007-09-23 | $1698.29 | NEENAH FOUNDRY COMPANY INC, 2121 BROOKS AVENUE, NEENAH WI 54957 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-09-14 |
REINSTATEMENT | 2000-04-11 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State