Search icon

GODWIN & SONS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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