Entity Name: | GODERMA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F14000001263 |
Address: | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
Mail Address: | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
SANDOVAL JESSE | President | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
SANDOVAL JESSE | Vice President | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
SANDOVAL JESSE | Secretary | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
SANDOVAL JESSE | Treasurer | 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018 |
LORENZ SIMON | Chairman | ROSENTHALER STRASSE 36, 10178 BERLIN, GERMANY |
BOLZ SIMON | Vice Chairman | ROSENHTALER STRASSE 36, 10178 BERLIN, GERMANY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-07-01 | 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2025-07-01 | 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2024-07-01 | 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 | - |
WITHDRAWAL | 2015-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-09-25 |
Foreign Profit | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State