Entity Name: | GOODTIME GETAWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P97000031502 |
FEI/EIN Number | 65-0751369 |
Address: | 1600 26TH STREET, SUITE 1, VERO BEACH, FL 32960 |
Mail Address: | 1600 26TH STREET, SUITE 1, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOODTIME GETAWAYS, INC., NEW YORK | 4626254 | NEW YORK |
Name | Role | Address |
---|---|---|
CHILDERS, DOROTHY L | Agent | 1600 26TH ST, SUITE 1, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
CHILDERS, DOROTHY L | President | 1600 26TH ST, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
CHILDERS, DOROTHY L | Director | 1600 26TH ST, VERO BEACH, FL 32960 |
CHILDERS, KELLY L | Director | 1600 26TH ST, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
CHILDERS, KELLY L | Secretary | 1600 26TH ST, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
CHILDERS, KELLY L | Treasurer | 1600 26TH ST, VERO BEACH, FL 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 1600 26TH ST, SUITE 1, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-04 | 1600 26TH STREET, SUITE 1, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-04 | 1600 26TH STREET, SUITE 1, VERO BEACH, FL 32960 | No data |
REGISTERED AGENT NAME CHANGED | 2003-04-03 | CHILDERS, DOROTHY L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State