Search icon

DANIEL S. GOODRICH, INC.

Company Details

Entity Name: DANIEL S. GOODRICH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V52359
FEI/EIN Number 65-0348451
Address: 20709 NW 29 Avenue, Boca Raton, FL 33434
Mail Address: 20709 NW 29 Avenue, Boca Raton, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Goodrich, Daniel S Agent 20709 NW 29 Avenue, Boca Raton, FL 33434

Director

Name Role Address
GOODRICH, DANIEL S. Director 20709 NW 29 Avenue, Boca Raton, FL 33434

President

Name Role Address
GOODRICH, DANIEL S. President 20709 NW 29 Avenue, Boca Raton, FL 33434

Treasurer

Name Role Address
GOODRICH, DANIEL S. Treasurer 20709 NW 29 Avenue, Boca Raton, FL 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027506 GOODRICH REALTY ACTIVE 2015-03-16 2025-12-31 No data 5100 N OCEAN BLVD, APT 1501, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 20709 NW 29 Avenue, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2021-02-13 20709 NW 29 Avenue, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2021-02-13 Goodrich, Daniel S No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 20709 NW 29 Avenue, Boca Raton, FL 33434 No data

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State