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 |
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 |
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 | - | - |
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