Search icon

GOOD EARTH FOODS, INC.

Company Details

Entity Name: GOOD EARTH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (15 years ago)
Document Number: P97000083502
FEI/EIN Number 59-3470376
Address: 5012 E Broadway Ave, Suite B, TAMPA, FL 33619
Mail Address: 5012 E Broadway Ave, Suite B, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
PICCOLO, ALBERT V President 4213 WINDING WILLOW DR, TAMPA, FL 33618 UN

Secretary

Name Role Address
PICCOLO, ALBERT V Secretary 4213 WINDING WILLOW DR, TAMPA, FL 33618 UN

Treasurer

Name Role Address
PICCOLO, ALBERT V Treasurer 4213 WINDING WILLOW DR, TAMPA, FL 33618 UN

Director

Name Role Address
PICCOLO, ALBERT V Director 4213 WINDING WILLOW DR, TAMPA, FL 33618 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052225 GOOD EARTH MEAT & SEAFOOD ACTIVE 2016-05-25 2026-12-31 No data 5012 E. BROADWAY AVE, STE B, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5012 E Broadway Ave, Suite B, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2016-04-15 5012 E Broadway Ave, Suite B, TAMPA, FL 33619 No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State