Entity Name: | GOD'S PRECIOUS GIFTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 31 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2018 (6 years ago) |
Document Number: | N06000009059 |
FEI/EIN Number |
030604004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 E. Ann Street, PUNTA GORDA, FL, 33950, US |
Mail Address: | PO Box 510758, PUNTA GORDA, FL, 33951-0758, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLWOOD ANNA | President | PO Box 510758, PUNTA GORDA, FL, 339510758 |
CALLWOOD ANNA | Director | PO Box 510758, PUNTA GORDA, FL, 339510758 |
JACKMAN THERESA | Chairman | PO Box 510758, PUNTA GORDA, FL, 339510758 |
JACKMAN THERESA | Director | PO Box 510758, PUNTA GORDA, FL, 339510758 |
HOLLAND CHERYL | Secretary | PO Box 510758, PUNTA GORDA, FL, 339510758 |
CHARLES AMY | Treasurer | PO Box 510758, PUNTA GORDA, FL, 339510758 |
Eason Jonnie | Director | PO Box 510758, PUNTA GORDA, FL, 339510758 |
Holland Cheryl | Agent | 228 E. Ann Street, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 228 E. Ann Street, Unit 2, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 228 E. Ann Street, Unit 2, PUNTA GORDA, FL 33950 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 228 E. Ann Street, Unit 2, PUNTA GORDA, FL 33950 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Holland, Cheryl | - |
REINSTATEMENT | 2010-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-11-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Reinstatement | 2010-08-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State