Search icon

GOD WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: GOD WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD WORLDWIDE 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: 22 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000084684
FEI/EIN Number 841714732

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

Address: 7760 B SUITE 168, SUNRISE, FL, 33351
Mail Address: 7760 B SUITE 168, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER PAUL J President 7760 B SUITE 168, SUNRISE, FL, 33351
NORLEY LYNN Secretary 215 SHORELINE DRIVE, BERWYN, PA, 19312
NORLEY LYNN Treasurer 215 SHORELINE DRIVE, BERWYN, PA, 19312
STOCKALL DON Director 101 N. OCEAN DRIVE--STE.593, HOLLYWOOD BEACH, FL, 33019
SACHS JOSHUA M Agent 7680 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 7760 B SUITE 168, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2007-04-05 7760 B SUITE 168, SUNRISE, FL 33351 -

Documents

Name Date
Reg. Agent Resignation 2010-01-27
ANNUAL REPORT 2007-04-05
Domestic Profit 2006-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State