Search icon

GODLOVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GODLOVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GODLOVE GROUP, 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: 03 Nov 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P15000090170
FEI/EIN Number 47-5382879

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

Address: 5411 Doc Pricher Rd, Plant City, FL, 33565, US
Mail Address: 5411 Doc Pricher Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Kendrick T Chief Executive Officer 5411 Doc Pricher Rd, Plant City, FL, 33565
Henry Kendrick Agent 5411 Doc Pricher Rd, Plant City, FL, 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008171 IM NATURE 13 EXPIRED 2016-01-21 2021-12-31 - C/O MCFARLANE BUILDING, 3008 NEBRASKA AVE STE. B221, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Henry, Kendrick -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5411 Doc Pricher Rd, Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 5411 Doc Pricher Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2020-09-14 5411 Doc Pricher Rd, Plant City, FL 33565 -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-12-22
Domestic Profit 2015-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State