Search icon

IN GOD HANDS, INC. - Florida Company Profile

Company Details

Entity Name: IN GOD HANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IN GOD HANDS, 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: 24 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: P11000075407
FEI/EIN Number 453068891

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

Address: 13026 Palm Beach Blvd, Fort Myers, FL, 33905, US
Mail Address: 13026 Palm Beach Blvd, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730819558 2022-06-14 2022-06-14 13026 PALM BEACH BLVD STE D, FORT MYERS, FL, 339051985, US 13026 PALM BEACH BLVD STE D, FORT MYERS, FL, 339051985, US

Contacts

Phone +1 646-229-7947

Authorized person

Name MR. EDGAR MORALES
Role PRESIDENT
Phone 6462297947

Taxonomy

Taxonomy Code 174200000X - Meals Provider
Is Primary Yes

Key Officers & Management

Name Role Address
MORALES EDGAR President 13026 Palm Beach Blvd, Fort Myers, FL, 33905
Morales Edgar Agent 13026 Palm Beach Blvd, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022203 SABOR A PUERTO RICO ACTIVE 2025-02-13 2030-12-31 - 4430 HANCOCK BRIDGE PKWY, UNIT 5, NORTH FORT MYERS, FL, 33903
G23000059490 TACO RICO ACTIVE 2023-05-10 2028-12-31 - 13026 PALM BEACH BLVD STE E, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 Morales, Edgar -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 13026 Palm Beach Blvd, UNIT D, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2018-03-27 13026 Palm Beach Blvd, Unit D, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 13026 Palm Beach Blvd, Unit D, Fort Myers, FL 33905 -
REINSTATEMENT 2015-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000944937 TERMINATED 1000000365092 LEE 2012-11-26 2022-12-05 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000762164 TERMINATED 1000000365091 LEE 2012-10-12 2032-10-25 $ 4,207.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-04-24
REINSTATEMENT 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7831737407 2020-05-17 0455 PPP 13026 Palm Beach Boulevard Unit D, Fort Myers, FL, 33905
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31945
Loan Approval Amount (current) 31945
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 N
LMI N
Business Age Description Unanswered
Project Address Fort Myers, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32365.1
Forgiveness Paid Date 2021-09-13
3788508802 2021-04-15 0455 PPS 13026 Palm Beach Blvd Ste D, Fort Myers, FL, 33905-1985
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47448.03
Loan Approval Amount (current) 47448.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-1985
Project Congressional District FL-17
Number of Employees 5
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47971.28
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State