Search icon

A GIFT FROM GOD CHILD DEVELOPMENT CENTER INC. - Florida Company Profile

Company Details

Entity Name: A GIFT FROM GOD CHILD DEVELOPMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A GIFT FROM GOD CHILD DEVELOPMENT CENTER 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: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P05000036795
FEI/EIN Number 204829534

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

Address: 2104 CASSAT AVENUE, JACKSONVILLE, FL, 32210
Mail Address: 2104 CASSAT AVENUE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVIN SHEREE President 6764 GRACE CIRCLE NORTH, JACKSONVILLE, FL, 32210
HARVIN SHEREE Agent 6764 GRACE CIRCLE NORTH, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 HARVIN, SHEREE -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000092617 ACTIVE 1000000980588 DUVAL 2024-02-12 2034-02-14 $ 1,420.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000229957 TERMINATED 1000000922743 DUVAL 2022-05-06 2032-05-11 $ 842.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000080436 TERMINATED 1000000877265 DUVAL 2021-02-16 2031-02-24 $ 1,157.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000703767 LAPSED 16-190-D1 LEON 2019-08-23 2024-10-28 $1,326.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000547123 TERMINATED 1000000836458 DUVAL 2019-08-06 2029-08-14 $ 370.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000530188 TERMINATED 1000000790642 DUVAL 2018-07-19 2028-07-25 $ 596.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000426953 TERMINATED 1000000668639 DUVAL 2015-03-25 2025-04-02 $ 852.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000549296 TERMINATED 1000000478075 DUVAL 2013-02-27 2023-03-06 $ 361.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000892839 TERMINATED 1000000401728 DUVAL 2012-10-25 2022-11-28 $ 768.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000892813 TERMINATED 1000000401726 DUVAL 2012-10-25 2022-11-28 $ 5,820.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-24
Reinstatement 2012-05-03
ANNUAL REPORT 2007-08-28
REINSTATEMENT 2006-10-24
Domestic Profit 2005-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2474517409 2020-05-06 0491 PPP 2104 Cassat Ave, Jacksonville, FL, 32210
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19546
Loan Approval Amount (current) 19546
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2307199001 2021-05-15 0491 PPS 2104 Cassat Ave N/A, Jacksonville, FL, 32210-4124
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60057
Loan Approval Amount (current) 31144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-4124
Project Congressional District FL-04
Number of Employees 6
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State