Search icon

G.O.D. METAL BUILDING SERVICES INC.

Company Details

Entity Name: G.O.D. METAL BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: P15000086854
FEI/EIN Number 47-5297751
Address: 2891 NE 200th Ter, WILLISTON, FL, 32696, US
Mail Address: 2891 NE 200th Ter, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Duncan Willie Agent 2891 NE 200th Ter, WILLISTON, FL, 32696

President

Name Role Address
Duncan Willie President 2891 NE 200th Ter, WILLISTON, FL, 32696

Vice President

Name Role Address
Duncan Gerald L Vice President 2891 NE 200th Ter, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086103 DUNCAN CONSTRUCTION SERVICES ACTIVE 2020-07-21 2025-12-31 No data PO BOX 975, WILLISTON, FL, 32696
G20000081144 WD CONSTRUCTION ACTIVE 2020-07-10 2025-12-31 No data PO BOX 975, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2891 NE 200th Ter, WILLISTON, FL 32696 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2891 NE 200th Ter, WILLISTON, FL 32696 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Duncan, Willie No data
REINSTATEMENT 2019-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-04-30 2891 NE 200th Ter, WILLISTON, FL 32696 No data
AMENDMENT 2016-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
Off/Dir Resignation 2021-06-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-30
Amendment 2016-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State