Search icon

BACK TO GODHEAD, INC. - Florida Company Profile

Company Details

Entity Name: BACK TO GODHEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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 Aug 2001 (24 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: DOMESTICATED
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: F01000004531
FEI/EIN Number 232428595

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

Address: 18024 N.W. 112TH BLVD., ALACHUA, FL, 32615, US
Mail Address: PO BOX 430, ALACHUA, FL, 32616, US
ZIP code: 32615
County: Alachua
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
COMTOIS NORMAN Director 18024 N.W. 112TH BLVD., ALACHUA, FL, 32615
Jajoo Ujwal Director 302, Amrut Industrial Estate, Mira Road, Ma, 40110
Burnside Robert K President 15914 NW 120th Pl., Alachua, FL, 32615
Singh Ramchunder Director 1 Gladys Road, Johannesburg
Matsya Jay Director 1 Boyd St., Albert Park, VI, 3206
Shah Parul Director 15066 NW 147 Dr., Alachua, FL, 32615
COMTOIS NORMAN Agent 18024 N.W. 112TH BLVD., ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08081900039 KRISHNA.COM EXPIRED 2008-03-19 2013-12-31 - PO BOX 430, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
DOMESTICATED 2018-01-16 - N18000000518
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 18024 N.W. 112TH BLVD., ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 18024 N.W. 112TH BLVD., ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2005-03-11 18024 N.W. 112TH BLVD., ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2004-02-18 COMTOIS, NORMAN -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-11-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State