Search icon

GOD SPEED CONSTRUCTION INC. - Florida Company Profile

Company Details

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

GOD SPEED CONSTRUCTION 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000119608
FEI/EIN Number 161772951

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

Address: 2750 SW 79TH CT, MIAMI, FL, 33155
Mail Address: 15400 SW 82ND LN, 916, MIAMI, FL, 33193
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALDIVAR ROCCO JULIO President 2750 SW 79TH CT, MIAMI, FL, 33155
ZALDIVAR ROCCO JULIO Director 2750 SW 79TH CT, MIAMI, FL, 33155
ZALDIVAR ROCCO JULIO Agent 2750 SW 79TH CT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029151 J-Z HANDYMAN SERVICES AND CONTRACTS EXPIRED 2011-03-22 2016-12-31 - 15381 SW 8TH LANE, MIAMI, FL, 33194
G11000028076 REM REMODELING CORP EXPIRED 2011-03-18 2016-12-31 - 15381 SW 8TH LANE, MIAMI, FL, 33194
G11000025499 EXQUISITE BATHROOMS CORP. EXPIRED 2011-03-10 2016-12-31 - 15381 SW 8TH LANE, MIAMI, FL, 33194
G11000024979 EXCLUSIVE KITCHENS CORP EXPIRED 2011-03-09 2016-12-31 - 15381 SW 8TH LANE, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 2750 SW 79TH CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 2750 SW 79TH CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-03-04 2750 SW 79TH CT, MIAMI, FL 33155 -
REINSTATEMENT 2011-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000347307 LAPSED 10-60373 CA 13 MIAMI-DADE COUNTY 2011-05-25 2016-06-07 $28,481.44 TANDEM STAFFING SOLUTIONS, INC. D/B/A TRADEFORCE, 24223 NETWORK PLACE, CHICAGO, IL 60673

Documents

Name Date
REINSTATEMENT 2011-03-04
CORAPREIWP 2009-10-05
ANNUAL REPORT 2008-05-06
REINSTATEMENT 2007-11-07
Domestic Profit 2006-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State