Search icon

GODFATHER CARRIER INC - Florida Company Profile

Company Details

Entity Name: GODFATHER CARRIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODFATHER CARRIER 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P13000012962
FEI/EIN Number 46-1985660

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

Address: 622 Snively Ave, Winter Haven, FL, 33880, US
Mail Address: PO Box 955, Winter Haven, FL, 33882, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ PELUYERA JORGE I President 622 Snively Ave, Winter Haven, FL, 33880
RODRIGUEZ MARTINEZ LINA N Secretary 622 Snively Ave, Winter Haven, FL, 33880
CRUZ PELUYERA JORGE I Agent 622 Snively Ave, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 622 Snively Ave, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-03-25 622 Snively Ave, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 622 Snively Ave, Winter Haven, FL 33880 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000073439 ACTIVE 2021CA001177 POLK COUNTY CIRCUIT COURT 2022-02-10 2027-02-11 $296,254.98 BMO HARRIS BANK N.A., 111 W. MONROE ST., CHICAGO, IL 60603
J21000292270 ACTIVE 2020CA000361 HARDEE CO 2021-03-24 2026-06-15 $84,143.97 WACHULA STATE BANK, 106 EAST MAIN STREET, WAUCHULA, FLORIDA 33873
J20000024592 LAPSED 2019CA-005021-0000-00 10 JUDICIAL CIR, POLK COUNTY 2019-10-16 2025-01-14 $163,518.22 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-05-07
Domestic Profit 2013-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State