Search icon

MISTER GOODMATH & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MISTER GOODMATH & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTER GOODMATH & ASSOCIATES, 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: 28 Apr 1999 (26 years ago)
Date of dissolution: 14 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: P99000038740
FEI/EIN Number 650918751

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

Address: 11120 NW 27TH STREET, SUNRISE, FL, 33322
Mail Address: 11120 NW 27TH STREET, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY MICHAEL President 11120 NW 27TH STREET, SUNRISE, FL, 33322
ROONEY MICHAEL Treasurer 11120 NW 27TH STREET, SUNRISE, FL, 33322
ROONEY MICHAEL Vice President 11120 NW 27TH STREET, SUNRISE, FL, 33322
ROONEY MICHAEL Director 11120 NW 27TH STREET, SUNRISE, FL, 33322
ROONEY GLORIA J Secretary 11120 NW 27 STREET, SUNRISE, FL, 33322
ROONEY MICHAEL Agent 11120 NW 27TH STREET, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2009-02-28 ROONEY, MICHAEL -

Documents

Name Date
Voluntary Dissolution 2019-01-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State