Search icon

GOD FINGER CORPORATION

Company Details

Entity Name: GOD FINGER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: P03000009156
FEI/EIN Number 061673929
Address: 588 trace circle, Deerfield beach, FL, 33441, US
Mail Address: 588 trace circle, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA DA SILVA MARCOS Agent 588 trace circle, Deerfield beach, FL, 33441

Director

Name Role Address
FERREIRA DA SILVA MARCOS Director 588 trace circle, Deerfield beach, FL, 33441

President

Name Role Address
FERREIRA DA SILVA MARCOS President 588 trace circle, Deerfield beach, FL, 33441

Treasurer

Name Role Address
FERREIRA DA SILVA MARCOS Treasurer 588 trace circle, Deerfield beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 588 trace circle, 203, Deerfield beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 588 trace circle, Apt 203, Deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-03-22 588 trace circle, Apt 203, Deerfield beach, FL 33441 No data
REINSTATEMENT 2017-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-29 FERREIRA DA SILVA, MARCOS No data
REINSTATEMENT 2013-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State