Search icon

GOODMAN GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: GOODMAN GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODMAN GENERAL PARTNER, 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: 26 Jun 1998 (27 years ago)
Date of dissolution: 22 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2017 (8 years ago)
Document Number: P98000057461
FEI/EIN Number 650850465

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

Address: 8801 SCENIC HWY, PENSACOLA, FL, 32514-8268
Mail Address: 8801 SCENIC HWY, PENSACOLA, FL, 32514-8268
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN EVELYN Secretary 8801 SCENIC HWY, PENSACOLA, FL, 325148268
GOODMAN EVELYN Director 8801 SCENIC HWY, PENSACOLA, FL, 325148268
GOODMAN EVELYN Agent 8801 SCENIC HIGHWAY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 8801 SCENIC HIGHWAY, PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 8801 SCENIC HWY, PENSACOLA, FL 32514-8268 -
CHANGE OF MAILING ADDRESS 2008-04-04 8801 SCENIC HWY, PENSACOLA, FL 32514-8268 -
REGISTERED AGENT NAME CHANGED 2000-03-03 GOODMAN, EVELYN -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State