Search icon

GOODMAN & BREEN, P.A. - Florida Company Profile

Company Details

Entity Name: GOODMAN & BREEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODMAN & BREEN, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P96000029830
FEI/EIN Number 650657905

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

Address: 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103, US
Mail Address: 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN KENNETH D Director 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GOODMAN AMANDA L Director 6622 NEW HAVEN CIRCLE, NAPLES, FL, 34109
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000046580 GOODMAN BREEN ACTIVE 2016-05-09 2026-12-31 - 3838 TAMIAMI TRAIL N, SUITE 300, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 GOODMAN BREEN -
AMENDMENT 2017-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2015-01-04 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-04 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 -

Court Cases

Title Case Number Docket Date Status
DOROTHY M. BREEN, ESQ. VS JOAN K. HERMAN 2D2013-6172 2013-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-001492

Parties

Name DOROTHY M. BREEN, ESQ.
Role Appellant
Status Active
Representations ERIC J. VASQUEZ, ESQ.
Name JOAN K. HERMAN
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ., NANCY S. PAIKOFF, ESQ., ARAM P. MEGERIAN, ESQ., ELIZABETH C. TOSH, ESQ., DAVID M. BOGGS, ESQ.
Name GOODMAN & BREEN, P.A.
Role Appellee
Status Active
Name NANCY J. GIBBS, ESQ.
Role Appellee
Status Active
Name KENNETH D. GOODMAN, ESQ.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOROTHY M. BREEN, ESQ.
Docket Date 2014-02-17
Type Order
Subtype Order to Travel Together
Description travel together ~ for view by same panel only with 13-6212
Docket Date 2014-02-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOAN K. HERMAN
Docket Date 2014-02-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE RELATED CASES AND REQUEST TO TRAVEL TOGETHER
On Behalf Of JOAN K. HERMAN
Docket Date 2014-01-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOROTHY M. BREEN, ESQ.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOROTHY M. BREEN, ESQ.
Docket Date 2014-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOROTHY M. BREEN, ESQ.
Docket Date 2014-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ order of 01-02-14
Docket Date 2014-01-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of DOROTHY M. BREEN, ESQ.
Docket Date 2014-01-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY M. BREEN, ESQ.
KENNETH D. GOODMAN VS JOAN K. HERMAN 2D2013-6212 2013-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-001492

Parties

Name KENNETH D. GOODMAN, ESQ.
Role Appellant
Status Active
Representations J. MICHAEL COLEMAN, ESQ., ERIC S. OLSON, ESQ.
Name NANCY J. GIBBS, ESQ.
Role Appellee
Status Active
Name JOAN K. HERMAN
Role Appellee
Status Active
Representations ARAM P. MEGERIAN, ESQ., ELIZABETH C. TOSH, ESQ., NANCY S. PAIKOFF, ESQ., DAVID M. BOGGS, ESQ., PATRICK T. LENNON, ESQ.
Name DOROTHY M. GREEN, ESQ.
Role Appellee
Status Active
Name GOODMAN & BREEN, P.A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KENNETH D. GOODMAN, ESQ.
Docket Date 2014-02-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KENNETH D. GOODMAN, ESQ.
Docket Date 2014-02-17
Type Order
Subtype Order to Travel Together
Description travel together ~ for review by the same panel only w 13-6172
Docket Date 2014-02-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOAN K. HERMAN
Docket Date 2014-02-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ NOTICE OF RELATED CASES AND REQUEST TO TRAVEL TOGETHER
On Behalf Of JOAN K. HERMAN
Docket Date 2014-01-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KENNETH D. GOODMAN, ESQ.
Docket Date 2014-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENNETH D. GOODMAN, ESQ.
Docket Date 2014-01-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH D. GOODMAN, ESQ.

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-06
Amendment 2017-04-17
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293087109 2020-04-15 0455 PPP 3838 TAMIAMI TRAIL N. SUITE 300, NAPLES, FL, 34103
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125742
Loan Approval Amount (current) 125742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126552.34
Forgiveness Paid Date 2020-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State