Search icon

THE GOODMAN GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THE GOODMAN GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOODMAN GROUP INTERNATIONAL, 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: 23 Jul 1998 (27 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: P98000064932
FEI/EIN Number 650856096

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

Address: 15021 N SAXON CIRCLE, FORT LAUDERDALE, FL, 33331
Mail Address: 15021 N SAXON CIRCLE, FORT LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE CHRISTOPHER President 15021 N SAXON CIR, FORT LAUDERDALE, FL, 33331
CHANG GREGORY Director 15021 N SAXON CIR, FORT LAUDERDALE, FL, 33331
COOKE CHRISTOPHER Agent 15021 N SAXON CIR, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-24 - -
CHANGE OF MAILING ADDRESS 2011-04-28 15021 N SAXON CIRCLE, FORT LAUDERDALE, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 15021 N SAXON CIRCLE, FORT LAUDERDALE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2000-04-04 COOKE, CHRISTOPHER -

Documents

Name Date
Voluntary Dissolution 2014-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State