Search icon

GOODRICH CONSTRUCTION, INC.

Company Details

Entity Name: GOODRICH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S69288
FEI/EIN Number 65-0279591
Address: 6455 33RD COURT SOUTH, LAKE WORTH, FL 33463
Mail Address: 6455 33RD COURT SOUTH, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOODRICH, CHARLES JJR Agent 6455 33RD CT. S., LAKE WORTH, FL 33463

President

Name Role Address
GOODRICH, CHARLES J. JR. President 6455 33RD COURT SOUTH, LAKE WORTH, FL

Secretary

Name Role Address
GOODRICH, CHARLES J. JR. Secretary 6455 33RD COURT SOUTH, LAKE WORTH, FL

Director

Name Role Address
GOODRICH, CHARLES J. JR. Director 6455 33RD COURT SOUTH, LAKE WORTH, FL

Vice President

Name Role Address
GOODRICH, SCOTT C Vice President 3340 JOG RD., LAKE WORTH, FL 33467

Treasurer

Name Role Address
GOODRICH, CHARLES J. JR. Treasurer 6455 33RD COURT SOUTH, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-02-26 GOODRICH, CHARLES JJR No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-20 6455 33RD CT. S., LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State