Search icon

GODAWA, INC. - Florida Company Profile

Company Details

Entity Name: GODAWA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODAWA, 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: 23 Jan 1978 (47 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 557809
FEI/EIN Number 591809426

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

Address: 1703 MAGNOLIA AVE., LOT B 13, SOUTH DAYTONA, FL, 32119-1735
Mail Address: 1703 MAGNOLIA AVE., LOT B 13, SOUTH DAYTONA, FL, 32119-1735
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODAWA, FRED E Director 1703 MAGNOLIA AVE, S DAYTONA, FL 00000
VICKERS, TANYA L. Director 1703 MAGNOLIA, E-2, S. DAYTONA, FL
MCCONNELL, HARRY G. Agent 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL, 32118
CREECH S PAUL J Treasurer 3231 SPRUCE CREEK BLVD, DAYTONA BCH, FL
CREECH S PAUL J Director 3231 SPRUCE CREEK BLVD, DAYTONA BCH, FL
CREECH LINDA L President 3231 SPRUCE CREEK BLVD, DAYTONA BCH, FL
CREECH LINDA L Director 3231 SPRUCE CREEK BLVD, DAYTONA BCH, FL
GODAWA, FRED E Vice President 1703 MAGNOLIA AVE, S DAYTONA, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
RESTATED ARTICLES 1992-07-06 - -
REGISTERED AGENT NAME CHANGED 1992-07-06 MCCONNELL, HARRY G. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 1989-12-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State