Entity Name: | GOD'S GRACE & MERCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOD'S GRACE & MERCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2001 (24 years ago) |
Document Number: | P01000010800 |
FEI/EIN Number |
651094416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1985 N.E. 2ND ST, DEERFIELD BEACH, FL, 33341 |
Mail Address: | 1985 N.E. 2ND ST, DEERFIELD BEACH, FL, 33341 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTRELL-TIMONEY M.L. | President | 1985 NE 2ND ST, DEERFIELD BEACH, FL, 33069 |
COTTRELL CHEYNE | Vice President | 1985 NE 2ND ST, DEERFIELD BEACH, FL, 33069 |
COTTRELL KARLYN | Director | 1985 NE 2ND STREET, DEERFIELD BEACH, FL, 33441 |
COTTRELL-TIMONEY M. L | Agent | 1985 NE 2ND STREET, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-12 | COTTRELL-TIMONEY, M. L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-12 | 1985 NE 2ND STREET, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-14 | 1985 N.E. 2ND ST, DEERFIELD BEACH, FL 33341 | - |
CHANGE OF MAILING ADDRESS | 2005-04-14 | 1985 N.E. 2ND ST, DEERFIELD BEACH, FL 33341 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State