Search icon

GOD IN SHOES INC.

Company Details

Entity Name: GOD IN SHOES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000004542
FEI/EIN Number 800599853
Address: 1830 N University Drive, Plantation, FL, 33322, US
Mail Address: 1830 N University Drive, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE ROSE M Agent 1830 N. University Drive, Plantation, FL, 33322

President

Name Role Address
WHITE ROSE M President 1830 N .University Drive, Plantation, FL, 33322

CE

Name Role Address
WHITE ROSE M CE 1830 N .University Drive, Plantation, FL, 33322

Director

Name Role Address
FLETCHER YVETTE Director 2901 NW 28 AVE, FT LAUDERDALE, FL, 33311
WALDO LASCELLES Director 6905 NW 29 CT, MARGATE, FL, 33063

Vice President

Name Role Address
FONSECA MARTHA Vice President 17916 SW 35Dr, MIRAMAR, FL, 33029

Chairman

Name Role Address
FONSECA MARTHA Chairman 17916 SW 35Dr, MIRAMAR, FL, 33029

Secretary

Name Role Address
VERONA DILLON Secretary 7465 N.W. 48 STREET, LAUDERHILL, FL, 33319

Chie

Name Role Address
Annakie Loraine M Chie 1830 N. University Drive, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1830 N. University Drive, Suite 371, Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 1830 N University Drive, Suite 371, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2021-05-03 1830 N University Drive, Suite 371, Plantation, FL 33322 No data
REINSTATEMENT 2019-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-03 WHITE, ROSE Maria No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2011-08-03 No data No data
AMENDMENT 2010-09-20 No data No data
AMENDMENT 2010-06-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-06-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State