Search icon

ALL 4 GOD SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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