Search icon

GARDEN OF THE GODDESS, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN OF THE GODDESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARDEN OF THE GODDESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000014340
FEI/EIN Number 204196803

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

Address: 3820 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3820 CLEVELAND ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERIO CARMEN AJr. President 3820 CLEVELAND ST., HOLLYWOOD, FL, 33021
SERIO CARMEN AJr. Agent 3820 CLEVELAND ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035043 GARDEN OF THE GODDESS EXPIRED 2013-04-11 2018-12-31 - 3820 CLEVELAND ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-11 SERIO, CARMEN A, Jr. -
CHANGE OF MAILING ADDRESS 2009-11-30 3820 CLEVELAND ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 3820 CLEVELAND ST, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2009-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 3820 CLEVELAND ST, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-03-18
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-01-12
Domestic Profit 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State