Search icon

GOODMAN AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: GOODMAN AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOODMAN AIR CONDITIONING, 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: 09 Oct 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V69923
FEI/EIN Number 650362090

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

Address: 6650 S.W. 155TH ST., DUNNELLON, FL, 34432, US
Mail Address: 6650 SW 155ST, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DONALD C Agent 6650 SW 155 ST, DUNNELLON, FL, 33161
MILLER, DONALD C. Director 6650 SW 155 ST, DUNNELLON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 MILLER, DONALD C -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 6650 SW 155 ST, DUNNELLON, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 6650 S.W. 155TH ST., DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 1996-06-27 6650 S.W. 155TH ST., DUNNELLON, FL 34432 -

Documents

Name Date
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State