Search icon

GODI INTERNATIONAL, CORP.

Company Details

Entity Name: GODI INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P08000006017
FEI/EIN Number 261767909
Address: 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL, 33024, US
Mail Address: 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ EDMUNDO L Agent 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

Director

Name Role Address
GONZALEZ EDMUNDO L Director 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

President

Name Role Address
GONZALEZ EDMUNDO L President 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
GONZALEZ EDMUNDO L Treasurer 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
DIMITROV DUBRASKA P Secretary 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
DIMITROV DUBRASKA P Vice President 9050 PINES BLVD, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110986 PETROLEUM DELIVERY AND SERVICES, S.A. EXPIRED 2010-12-06 2015-12-31 No data 9050 PINES BLVD. STE.415, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2018-11-02 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL 33024 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-04-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 9050 PINES BLVD, STE 415, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2009-02-11 GONZALEZ, EDMUNDO L No data
AMENDMENT AND NAME CHANGE 2008-01-17 GODI INTERNATIONAL, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000373565 ACTIVE 1000000747685 MIAMI-DADE 2017-06-21 2037-06-28 $ 13,054.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000373573 ACTIVE 1000000747686 MIAMI-DADE 2017-06-21 2027-06-28 $ 728.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000819044 LAPSED 1000000553501 DADE 2013-11-07 2024-08-01 $ 623.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001349605 ACTIVE 1000000522117 BROWARD 2013-08-16 2033-09-05 $ 1,194.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000627100 TERMINATED 1000000475763 BROWARD 2013-03-18 2033-03-27 $ 762.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-30
Amendment 2011-04-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-02-11
Amendment and Name Change 2008-01-17
Domestic Profit 2008-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State