Search icon

GODOY AIR INC

Company Details

Entity Name: GODOY AIR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000071392
FEI/EIN Number 263088435
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

Agent

Name Role Address
GODOY EDUARDO G Agent 113 Castile Street, VENICE, FL, 34285

President

Name Role Address
GODOY EDUARDO G President 113 Castile Street, VENICE, FL, 34285

Director

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

Secretary

Name Role Address
GODOY MOLLY L Secretary 113 Castile Street, VENICE, FL, 34285
PETERSON PAMELA A Secretary 604 MENENDEZ STREET, VENICE, FL, 34285

Treasurer

Name Role Address
GODOY MOLLY L Treasurer 113 Castile Street, VENICE, FL, 34285
PETERSON PAMELA A Treasurer 604 MENENDEZ STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 113 Castile Street, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2016-03-17 113 Castile Street, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 113 Castile Street, VENICE, FL 34285 No data
REINSTATEMENT 2012-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State