Search icon

GODFATHER GUNNS SERVICES INC - Florida Company Profile

Company Details

Entity Name: GODFATHER GUNNS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GODFATHER GUNNS SERVICES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Oct 2012 (12 years ago)
Document Number: P12000084957
FEI/EIN Number 46-1142072

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

Address: 11213 SW 165TH TER, MIAMI, FL 33157
Mail Address: 11213 sw 165th terr, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ, FRANK R Agent 11213 SW 165TH TER, MIAMI, FL 33157
CHAVEZ, FRANK R President 11213 SW 165TH TER, MIAMI, FL 33157
CHAVEZ, FRANK R Secretary 11213 SW 165TH TER, MIAMI, FL 33157
CHAVEZ, FRANK R Treasurer 11213 SW 165TH TER, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012481 GODFATHER GUNNS ACTIVE 2021-01-26 2026-12-31 - 11213 S W 165 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 11213 SW 165TH TER, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-16 11213 SW 165TH TER, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State