Search icon

GODDARD CATERING GROUP INC.

Company Details

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

Agent

Name Role Address
Teixeira, Paulo, Sr. Agent 11601 Brickyard Pond Ln, Windermere, FL 34786

President

Name Role Address
Teixeira, Paulo, Sr. President 11601 Brickyard Pond Ln, Windermere, FL 34786

Director

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

Secretary

Name Role Address
Allen, Judy Secretary 8201 Peters Rd, Suite 1000 PMB 1113-98 Plantation, FL 33324

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 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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State