Detail by Officer/Registered Agent Name
Foreign Profit Corporation
GODDARD CATERING GROUP INC.
Filing Information
P39695
65-0345012
07/20/1992
OC
ACTIVE
NAME CHANGE AMENDMENT
07/24/2015
NONE
Principal Address
Changed: 01/30/2023
8201 Peters Rd
Suite 1000
PMB 1113-98
Plantation, FL 33324
Suite 1000
PMB 1113-98
Plantation, FL 33324
Changed: 01/30/2023
Mailing Address
Changed: 01/30/2023
8201 Peters Rd
Suite 1000
PMB 1113-98
Plantation, FL 33324
Suite 1000
PMB 1113-98
Plantation, FL 33324
Changed: 01/30/2023
Registered Agent Name & Address
Teixeira, Paulo, Sr.
Name Changed: 02/04/2021
Address Changed: 02/04/2021
11601 Brickyard Pond Ln
Windermere, FL 34786
Windermere, FL 34786
Name Changed: 02/04/2021
Address Changed: 02/04/2021
Officer/Director Detail
Name & Address
Title President
Teixeira, Paulo, Sr.
Title Director
Barrientos, Alvaro Bruno
Title Director
Mayorga, Francisco
Title Secretary
Allen, Judy
Title President
Teixeira, Paulo, Sr.
11601 Brickyard Pond Ln
Windermere, FL 34786
Windermere, FL 34786
Title Director
Barrientos, Alvaro Bruno
8201 Peters Rd
Suite 1000
PMB 1113-98
Plantation, FL 33324
Suite 1000
PMB 1113-98
Plantation, FL 33324
Title Director
Mayorga, Francisco
8201 Peters Rd
Suite 1000
PMB 1113-98
Plantation, FL 33324
Suite 1000
PMB 1113-98
Plantation, FL 33324
Title Secretary
Allen, Judy
8201 Peters Rd
Suite 1000
PMB 1113-98
Plantation, FL 33324
Suite 1000
PMB 1113-98
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2023 | 09/25/2023 |
2024 | 01/04/2024 |
Document Images