Entity Name: | GODS SCULPTURE MUSEUM CORP. |
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: | 28 Oct 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N13000009750 |
FEI/EIN Number |
46-4006681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5139 West Colonial dr, Orlando, FL, 32804, US |
Mail Address: | 5139 W.Colonial drive, ORLANDO, FL, 32808, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS CAREY | President | 4680 ROSECORAL DR.#35, ORLANDO, FL, 32808 |
CHAMBERS HAROLD | Director | 4680 ROSE CORAL DR.#35, ORLANDO, FL, 32808 |
MITCHELL TAWANYA | Secretary | 4680 ROSE CAROL, ORLANDO, FL, 32808 |
kimbrough patrick | Treasurer | 3405 N.ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804 |
KIMBROUGH PATRICK C | Agent | 5139 W.Colonial Dr., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-14 | 5139 W.Colonial Dr., ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2022-09-14 | 5139 West Colonial dr, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 5139 West Colonial dr, Orlando, FL 32804 | - |
REINSTATEMENT | 2020-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | KIMBROUGH, PATRICK C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000017109 | TERMINATED | 1000000852064 | ORANGE | 2019-12-19 | 2040-01-08 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000166140 | TERMINATED | 1000000778639 | ORANGE | 2018-04-11 | 2038-04-25 | $ 346.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-06-18 |
REINSTATEMENT | 2017-04-06 |
ANNUAL REPORT | 2014-02-19 |
Domestic Non-Profit | 2013-10-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State