Search icon

GOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD SERVICES, 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: 02 Oct 1998 (26 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: P98000084782
FEI/EIN Number 593539731

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

Address: 1242 NORTH MONROE, TALLAHASSEE, FL, 32303
Mail Address: 1242 NORTH MONROE, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOD PATTI D Manager 4116 CASTELLAN, TALLAHASSEE, FL, 32308
GOOD FRED O Manager 710 CONCORD ROAD, TALLAHASSEE, FL, 32308
GOOD PATTI D Agent 4116 CASTELLAN DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-21 1242 NORTH MONROE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2010-02-21 1242 NORTH MONROE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2010-02-21 GOOD, PATTI DMS -
REGISTERED AGENT ADDRESS CHANGED 2010-02-21 4116 CASTELLAN DRIVE, TALLAHASSEE, FL 32308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State