Search icon

GODOY AIR INC - Florida Company Profile

Company Details

Entity Name: GODOY AIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODOY AIR 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 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000071392
FEI/EIN Number 263088435

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

Address: 113 Castile Street, VENICE, FL, 34285, US
Mail Address: 113 Castile Street, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY EDUARDO G President 113 Castile Street, VENICE, FL, 34285
GODOY EDUARDO G Director 113 Castile Street, VENICE, FL, 34285
GODOY MOLLY L Secretary 113 Castile Street, VENICE, FL, 34285
GODOY MOLLY L Treasurer 113 Castile Street, VENICE, FL, 34285
GODOY MOLLY L Director 113 Castile Street, VENICE, FL, 34285
PETERSON PAMELA A Secretary 604 MENENDEZ STREET, VENICE, FL, 34285
PETERSON PAMELA A Treasurer 604 MENENDEZ STREET, VENICE, FL, 34285
PETERSON PAMELA A Director 604 MENENDEZ STREET, VENICE, FL, 34285
GODOY EDUARDO G Agent 113 Castile Street, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 113 Castile Street, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2016-03-17 113 Castile Street, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 113 Castile Street, VENICE, FL 34285 -
REINSTATEMENT 2012-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-28
REINSTATEMENT 2012-12-09
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State