Entity Name: | ALL 4 GOD SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL 4 GOD SERVICES 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: |
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: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P09000082663 |
FEI/EIN Number |
800490361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 S. French Avenue, Sanford, FL, 32771, US |
Mail Address: | PO BOX 953861, LAKE MARY, FL, 32795 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY VELERIA I | President | PO BOX 953861, LAKE MARY, FL, 32795 |
HENRY VELERIA I | Agent | 815 S. French Avenue, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000042632 | ELITE PAPERS & EXECUTIVE SOLUTIONS | EXPIRED | 2013-05-03 | 2018-12-31 | - | P.O. BOX 953861, LAKE MARY, FL, 32795 |
G12000040463 | ELITE PARALEGAL & EXECUTIVE SOLUTIONS | EXPIRED | 2012-04-30 | 2017-12-31 | - | POST OFFICE BOX 953861, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 815 S. French Avenue, Suite 116, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 815 S. French Avenue, Suite 116, Sanford, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-02-27 |
ANNUAL REPORT | 2010-02-22 |
Domestic Profit | 2009-10-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State