Search icon

GOODEN HOMES, INC. - Florida Company Profile

Headquarter

Company Details

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

GOODEN HOMES, 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: 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: 28 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: P97000092959
FEI/EIN Number 593566487

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

Address: 7 Sugar Bowl Lane, Pensacola Beach, FL, 32561, US
Mail Address: 7 Sugar Bowl Lane, Pensacola Beach, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOODEN HOMES, INC., ALABAMA 000-928-038 ALABAMA

Key Officers & Management

Name Role Address
GOODEN DARRELL Chief Executive Officer 7 Sugarbowl Lane, PENSACOLA BEACH, FL, 32561
GOODEN DARRELL Agent 7 Sugarbowl Lane, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7 Sugar Bowl Lane, Pensacola Beach, FL 32561 -
CHANGE OF MAILING ADDRESS 2019-03-11 7 Sugar Bowl Lane, Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 7 Sugarbowl Lane, PENSACOLA BEACH, FL 32561 -
AMENDMENT 2008-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State