Search icon

GODERMA INC.

Company Details

Entity Name: GODERMA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
SANDOVAL JESSE President 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018

Vice President

Name Role Address
SANDOVAL JESSE Vice President 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018

Secretary

Name Role Address
SANDOVAL JESSE Secretary 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018

Treasurer

Name Role Address
SANDOVAL JESSE Treasurer 500 7TH AVE SUITE 17A, NEW YORK, NY, 10018

Chairman

Name Role Address
LORENZ SIMON Chairman ROSENTHALER STRASSE 36, 10178 BERLIN, GERMANY

Vice Chairman

Name Role Address
BOLZ SIMON Vice Chairman ROSENHTALER STRASSE 36, 10178 BERLIN, GERMANY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2025-07-01 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 No data
CHANGE OF MAILING ADDRESS 2024-07-01 500 7TH AVE SUITE 17A, NEW YORK, NY 10018 No data
WITHDRAWAL 2015-09-25 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
Withdrawal 2015-09-25
Foreign Profit 2014-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State