Search icon

GOODSON, INC. - Florida Company Profile

Company Details

Entity Name: GOODSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODSON, 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: 28 Aug 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000067100
FEI/EIN Number 593413036

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

Address: 4260 US HWY 90 W, LAKE CITY, FL, 32055
Mail Address: 4260 US HWY 90 W, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON BRUCE B Director RT. 21, BOX 555, LAKE CITY, FL, 32024
GOODSON BERNARD E Director P.O. BOX 718 N/A, LAKE CITY, FL, 32056
GOODSON BRUCE B Agent 4260 US HWY 90 W, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 4260 US HWY 90 W, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 1999-04-25 4260 US HWY 90 W, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 4260 US HWY 90 W, LAKE CITY, FL 32055 -
REINSTATEMENT 1997-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-04-23
REINSTATEMENT 1997-12-11
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State