Entity Name: | GODDARD CATERING GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 | 65-0345012 |
Address: | 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 |
Mail Address: | 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Name | Role | Address |
---|---|---|
Teixeira, Paulo, Sr. | Agent | 11601 Brickyard Pond Ln, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
Teixeira, Paulo, Sr. | President | 11601 Brickyard Pond Ln, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
Barrientos, Alvaro Bruno | Director | 8201 Peters Rd, Suite 1000 PMB 1113-98 Plantation, FL 33324 |
Mayorga, Francisco | Director | 8201 Peters Rd, Suite 1000 PMB 1113-98 Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Allen, Judy | Secretary | 8201 Peters Rd, Suite 1000 PMB 1113-98 Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 8201 Peters Rd, Suite 1000, PMB 1113-98, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Teixeira, Paulo, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 11601 Brickyard Pond Ln, Windermere, FL 34786 | No data |
NAME CHANGE AMENDMENT | 2015-07-24 | GODDARD CATERING GROUP INC. | No data |
NAME CHANGE AMENDMENT | 2000-07-14 | GODDARD CATERING GROUP (CAYMAN) LTD., INC. | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State