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 |
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 |
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 |
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 | - | - |
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