Search icon

IN GOD'S SERVICE, P.A. - Florida Company Profile

Company Details

Entity Name: IN GOD'S SERVICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN GOD'S SERVICE, P.A. 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: 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000140106
FEI/EIN Number APPLIED FOR

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

Address: 2281 HARMON RD., CHIPLEY, FL, 32428, US
Mail Address: 2281 HARMON RD., CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFIELD VALDEE M Director 2281 HARMON RD., CHIPLEY, FL, 32428
NEWSOME DEBBIE R Director 2281 HARMON RD., CHIPLEY, FL, 32428
SIMS OGRETA R Director 2281 HARMON RD., CHIPLEY, FL, 32428
HARMON ELSIE Director 2279 HARMON ROAD, CHIPLEY, FL, 32428
COLEMAN JESSICA Director 2281 HARMON ROAD, CHIPLEY, FL, 32428
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State