Search icon

RICHARD GOULET'S MASTER SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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