Entity Name: | ALL ABOUT GODS CHILDREN ACADEMY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL ABOUT GODS CHILDREN ACADEMY 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: | 15 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | P14000085090 |
FEI/EIN Number |
47-2114351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5214 NORTH PEARL ST, JACKSONVILLE, FL, 32208, US |
Mail Address: | 5214 NORTH PEARL ST, JACKSONVILLE, FL, 32208, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL ABOUT GOD'S CHILDREN ACADEMY INC. 401(K) PLAN | 2023 | 472114351 | 2024-08-27 | ALL ABOUT GODS CHILDREN ACADEMY | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-27 |
Name of individual signing | LAVISHA HILLERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 624410 |
Sponsor’s telephone number | 9047420532 |
Plan sponsor’s address | 5751 N MAIN ST STE 208, JACKSONVILLE, FL, 32208 |
Signature of
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | VERNELLEN HILLERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 624410 |
Sponsor’s telephone number | 9047420532 |
Plan sponsor’s address | 5751 N MAIN ST STE 208, JACKSONVILLE, FL, 32208 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | VERNELLEN HILLERY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 624410 |
Sponsor’s telephone number | 9047420532 |
Plan sponsor’s address | 5751 N MAIN ST STE 208, JACKSONVILLE, FL, 32208 |
Signature of
Role | Plan administrator |
Date | 2019-07-12 |
Name of individual signing | VERNELLEN HILLERY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Hillery Vernellen | President | 5214 NORTH PEARL ST, JACKSONVILLE, FL, 32208 |
Hillery Lavisha D | Director | 1901 Biscayne Bay Circle, Jacksonvill, FL, 32218 |
HILLERY VERNELLEN | Agent | 4248 ARROW CREEK RD, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 5214 NORTH PEARL ST, JACKSONVILLE, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 5214 NORTH PEARL ST, JACKSONVILLE, FL 32208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 4248 ARROW CREEK RD, JACKSONVILLE, FL 32218 | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | HILLERY, VERNELLEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State