Search icon

GODOY QUALITY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: GODOY QUALITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODOY QUALITY PAINTING, 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: 06 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000012234
FEI/EIN Number 46-2168978

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

Address: 9820 SW 34 Street, MIAMI, FL, 33165, US
Mail Address: 9820 SW 34 Street, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY MAURICIO G President 9820 SW 34 Street, MIAMI, FL, 33165
VANNI-GODOY VALERIA E Vice President 9820 SW 34 Street, MIAMI, FL, 33165
GODOY Mauricio G Agent 9820 SW 34 Street, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 9820 SW 34 Street, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2017-04-30 9820 SW 34 Street, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 9820 SW 34 Street, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-03-17 GODOY, Mauricio G -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-12
Domestic Profit 2013-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State