Search icon

GODSPEED CREATIVE STUDIOS, INC - Florida Company Profile

Company Details

Entity Name: GODSPEED CREATIVE STUDIOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODSPEED CREATIVE STUDIOS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P10000019993
FEI/EIN Number 272047670

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

Address: 3019 Walnut St, Orlando, FL, 32806, US
Mail Address: 3019 Walnut St, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JOHN D President 3019 walnut st, ORLANDO, FL, 32806
HARRIS JOHN D Treasurer 3019 walnut st, ORLANDO, FL, 32806
HARRIS JOHN D Secretary 3019 walnut st, ORLANDO, FL, 32806
HARRIS JOHN D Agent 3019 Walnut st, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 3019 Walnut St, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2023-05-09 3019 Walnut St, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2023-05-09 HARRIS, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2023-05-09 3019 Walnut st, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-05-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11
Domestic Profit 2010-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State