Search icon

GOD'S EMBASSY CORP., USA - Florida Company Profile

Company Details

Entity Name: GOD'S EMBASSY CORP., USA
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N03000000090
FEI/EIN Number 431992473

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

Address: 2315 Clipper Place, Fort Lauderdale, FL, 33312, US
Mail Address: 2315 Clipper Place, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Komovsky Serge V Director 2315 Clipper Place, Fort Lauderdale, FL, 33312
Komovsky Serge V President 2315 Clipper Place, Fort Lauderdale, FL, 33312
Komovsky Serge President 2315 Clipper Place, Fort Lauderdale, FL, 33312
Verhoglaz Ella Director 1601 South Ocean drive, Hollywood, FL, 33019
KIRILINA EKATERINA Deac 999 Siesta Key blvd., Apt213, Deerfield Beach, FL, 33341
Komovsky Serge Agent 2315 Clipper Place, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2315 Clipper Place, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-04-08 2315 Clipper Place, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-04-08 Komovsky, Serge -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2315 Clipper Place, Fort Lauderdale, FL 33312 -
AMENDMENT 2006-04-07 - -
CANCEL ADM DISS/REV 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-02
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State