Entity Name: | RICHARD GOULET'S MASTER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD GOULET'S MASTER SERVICE, 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 Oct 1991 (33 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | S90776 |
FEI/EIN Number |
650286521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 SW 106TH AVE, MIAMI, FL, 33173, US |
Mail Address: | 6301 SW 106TH AVE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULET RICHARD | President | 6301 SW 106TH AVE, MIAMI, FL, 33173 |
GOULET RICHARD | Director | 6301 SW 106TH AVE, MIAMI, FL, 33173 |
NICHOLLS GREGG | Agent | 5720 NW 46TH DRIVE, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-12 | 5720 NW 46TH DRIVE, CORAL SPRINGS, FL 33067 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-27 | 6301 SW 106TH AVE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2002-03-27 | 6301 SW 106TH AVE, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-27 | NICHOLLS, GREGG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000338250 | ACTIVE | 1000000074743 | 26290 1330 | 2008-03-27 | 2029-01-28 | $ 1,483.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000099605 | TERMINATED | 1000000074743 | 26290 1330 | 2008-03-27 | 2029-01-22 | $ 1,483.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-07-12 |
REINSTATEMENT | 2004-10-22 |
ANNUAL REPORT | 2003-05-05 |
REINSTATEMENT | 2002-03-27 |
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1996-06-19 |
ANNUAL REPORT | 1995-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State