Search icon

GOD'S RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S RESOURCES, 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: 19 Apr 2011 (14 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: N11000003933
FEI/EIN Number 452044002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13502 NW Coco Plum Ct., PALM CITY, FL, 34990, US
Mail Address: 13502 NW Coco Plum Ct., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Richard Chairman 13502 NW Coco Plum Ct., Palm City, FL, 34990
Simpson Angela Director 180 Via Rosina, Jupiter, FL, 33458
Thompson David Director 471 Sonoma Isles Circle, Jupiter, FL, 33478
Thompson Keith Director 1694 NW Spruce Ridge Drive, Stuart, FL, 34994
KELLY RICHARD Agent 13502 NW COCO PLUM COURT, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051590 SOLUTIONS MOBILE UNIT EXPIRED 2016-05-23 2021-12-31 - 5155 SW ORCHID BAY DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-10 13502 NW Coco Plum Ct., PALM CITY, FL 34990 -
VOLUNTARY DISSOLUTION 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 13502 NW Coco Plum Ct., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2017-11-16 KELLY, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2017-11-16 13502 NW COCO PLUM COURT, PALM CITY, FL 34990 -
AMENDMENT 2011-11-23 - -

Documents

Name Date
Voluntary Dissolution 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
Reg. Agent Change 2017-11-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State