Search icon

GOD'S PRECIOUS GIFTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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