Search icon

GODDARD CATERING GROUP INC. - Florida Company Profile

Company Details

Entity Name: GODDARD CATERING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jul 2015 (10 years ago)
Document Number: P39695
FEI/EIN Number 650345012

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

Address: 8201 Peters Rd, Suite 1000, Plantation, FL, 33324, US
Mail Address: 8201 Peters Rd, Suite 1000, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward

Key Officers & Management

Name Role Address
Teixeira Paulo Sr. President 11601 Brickyard Pond Ln, Windermere, FL, 34786
Barrientos Alvaro B Director 8201 Peters Rd, Plantation, FL, 33324
Mayorga Francisco Director 8201 Peters Rd, Plantation, FL, 33324
Allen Judy Sr. Secretary 8201 Peters Rd, Plantation, FL, 33324
Teixeira Paulo Sr. Agent 11601 Brickyard Pond Ln, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-01-30 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Teixeira, Paulo, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 11601 Brickyard Pond Ln, Windermere, FL 34786 -
NAME CHANGE AMENDMENT 2015-07-24 GODDARD CATERING GROUP INC. -
NAME CHANGE AMENDMENT 2000-07-14 GODDARD CATERING GROUP (CAYMAN) LTD., INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7644287310 2020-04-30 0455 PPP 2525 Embassy Dr. 13, HOLLYWOOD, FL, 33026
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340700
Loan Approval Amount (current) 340700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 17
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344655.91
Forgiveness Paid Date 2021-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State